UKBizDB.co.uk

RACE FX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Race Fx Limited. The company was founded 19 years ago and was given the registration number 05226015. The firm's registered office is in BLACKBURN. You can find them at Rfx House Challenge Way, Greenbank Technology Park, Blackburn, Lancashire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RACE FX LIMITED
Company Number:05226015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Rfx House Challenge Way, Greenbank Technology Park, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wincobank Way, South Normanton, Alfreton, England, DE55 2FX

Secretary09 March 2021Active
1, Wincobank Way, South Normanton, Alfreton, England, DE55 2FX

Director09 March 2021Active
Euro House The Nursery, 1 Wincobank Way, South Normanton, United Kingdom, DE55 2FX

Director10 October 2023Active
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB

Secretary08 September 2004Active
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB

Director08 September 2004Active
Rfx House, Challenge Way, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB

Director08 September 2004Active
231, Pierstraat, 2550 Kontich, Belgium,

Director09 March 2021Active
231, Pierstraat, 2550 Kontich, Belgium,

Director09 March 2021Active

People with Significant Control

Arrowhead Electrical Products (Uk) Ltd
Notified on:19 October 2022
Status:Active
Country of residence:England
Address:Suite 1, 7th Floor, 50 Broadway, London, England, SW1H 0BL
Nature of control:
  • Voting rights 75 to 100 percent
Alcopa Nv
Notified on:09 March 2021
Status:Active
Country of residence:Belgium
Address:231, Pierstraat, 2550 Kontich, Belgium,
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Race Fx Holdings Limited
Notified on:03 July 2017
Status:Active
Country of residence:United Kingdom
Address:Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Irwin
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Irwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Rfx House, Challenge Way, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.