UKBizDB.co.uk

RACECROFT DEVELOPMENTS LIMITED

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

This company is commonly known as Racecroft Developments Limited. The company was founded 7 years ago and was given the registration number 10590796. The firm's registered office is in ROTHERHAM. You can find them at Unit A, The Poplars Business Park Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RACECROFT DEVELOPMENTS LIMITED
Company Number:10590796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit A, The Poplars Business Park Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2017Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2017Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2017Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director30 January 2017Active

People with Significant Control

Mrs Jennifer Margaret Foers
Notified on:25 July 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit A, The Poplars Business Park, Poplar Way, Rotherham, United Kingdom, S60 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Foers
Notified on:25 July 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit A, The Poplars Business Park, Poplar Way, Rotherham, United Kingdom, S60 5TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Change person director company with change date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-07Accounts

Change account reference date company current extended.

Download
2017-07-27Capital

Capital allotment shares.

Download
2017-02-05Officers

Appoint person director company with name date.

Download
2017-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.