UKBizDB.co.uk

RACECRAFT LIMITED

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

This company is commonly known as Racecraft Limited. The company was founded 35 years ago and was given the registration number 02385800. The firm's registered office is in ALDERSHOT. You can find them at Unit 6, Elliot Park Industrial Estate, Eastern Road, Aldershot, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RACECRAFT LIMITED
Company Number:02385800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1989
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Elliot Park Industrial Estate, Eastern Road, Aldershot, England, GU12 4TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Oakhall Court, Oakhall Drive, Sunbury-On-Thames, England, TW16 7LE

Director01 November 2015Active
1 Newenham Road, Bookham, Leatherhead, KT23 4NH

Secretary10 March 2004Active
West Lodge 15 Littleworth Road, Esher, KT10 9PD

Secretary-Active
3 Merton Terrace, Portland, DT5 1LA

Secretary01 October 2000Active
1 Newenham Road, Bookham, Leatherhead, KT23 4NH

Director01 October 2000Active
1, Newenham Road, Bookham, Leatherhead, England, KT23 4NH

Director03 February 2010Active
West Lodge 15 Littleworth Road, Esher, KT10 9PD

Director-Active
West Lodge 15 Littleworth Road, Esher, KT10 9PD

Director31 December 1990Active
3 Merton Terrace, Portland, DT5 1LA

Director01 October 2000Active
73 Gloucester Avenue, Slough, SL1 3AN

Director01 October 2000Active

People with Significant Control

Samantha Kelly
Notified on:25 July 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:15 Oakhall Court, Oakhall Drive, Sunbury-On-Thames, England, TW16 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gary Ward
Notified on:08 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:15 Oakhall Court, Oakhall Drive, Sunbury-On-Thames, England, TW16 7LE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.