This company is commonly known as Racelogic Limited. The company was founded 31 years ago and was given the registration number 02743719. The firm's registered office is in BUCKINGHAM. You can find them at Unit 10,, Swan Business Centre Osier Way, Buckingham, Buckinghamshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | RACELOGIC LIMITED |
---|---|---|
Company Number | : | 02743719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10,, Swan Business Centre Osier Way, Buckingham, Buckinghamshire, MK18 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pound Lane Farm, Pound Lane, Preston Bissett, Buckingham, England, MK18 4LX | Secretary | 04 December 2002 | Active |
5 Gables, Fulwell Road, Finmere, Buckingham, England, MK18 4AS | Director | 10 October 2006 | Active |
2, Swansfield, Langford Village, Bicester, England, OX26 6YX | Director | 06 October 2008 | Active |
Unit 10,, Swan Business Centre Osier Way, Buckingham, United Kingdom, MK18 1TB | Director | 27 April 2012 | Active |
4, The Paddocks, Box End Road Bromham, Bedford, England, MK43 8LT | Director | 21 February 2011 | Active |
Unit 10,, Swan Business Centre Osier Way, Buckingham, MK18 1TB | Director | 01 December 2021 | Active |
Unit 10 Swan Business, Osier Way, Buckingham, England, MK18 1TB | Director | 02 October 1998 | Active |
Benthill Farm, London Road, Buckingham, MK18 1SZ | Director | 01 September 1992 | Active |
Swan House, Bath Road, Emsworth, England, PO10 7ES | Director | 20 October 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 28 August 1992 | Active |
2 The Mount, New Street, Chagford, Devon, TQ13 8BB | Secretary | 01 September 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 28 August 1992 | Active |
5, Postplatz, Weilburg, Germany, 35781 | Director | 17 December 2010 | Active |
Mr Julian Andrew David Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Unit 10,, Swan Business Centre Osier Way, Buckingham, MK18 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Capital | Capital return purchase own shares. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-08-21 | Capital | Capital return purchase own shares. | Download |
2023-03-29 | Capital | Capital return purchase own shares. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts amended with accounts type group. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Capital | Capital return purchase own shares. | Download |
2021-06-17 | Accounts | Accounts with accounts type group. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type group. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Capital | Capital return purchase own shares. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-07-25 | Capital | Capital return purchase own shares. | Download |
2019-06-27 | Accounts | Accounts with accounts type group. | Download |
2019-05-14 | Capital | Capital return purchase own shares. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-16 | Capital | Capital return purchase own shares. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.