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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Oakhall Court, Oakhall Drive, Sunbury-On-Thames, England, TW16 7LE | Director | 01 November 2015 | Active |
1 Newenham Road, Bookham, Leatherhead, KT23 4NH | Secretary | 10 March 2004 | Active |
West Lodge 15 Littleworth Road, Esher, KT10 9PD | Secretary | - | Active |
3 Merton Terrace, Portland, DT5 1LA | Secretary | 01 October 2000 | Active |
1 Newenham Road, Bookham, Leatherhead, KT23 4NH | Director | 01 October 2000 | Active |
1, Newenham Road, Bookham, Leatherhead, England, KT23 4NH | Director | 03 February 2010 | Active |
West Lodge 15 Littleworth Road, Esher, KT10 9PD | Director | - | Active |
West Lodge 15 Littleworth Road, Esher, KT10 9PD | Director | 31 December 1990 | Active |
3 Merton Terrace, Portland, DT5 1LA | Director | 01 October 2000 | Active |
73 Gloucester Avenue, Slough, SL1 3AN | Director | 01 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.