UKBizDB.co.uk

RACERINTER LIMITED

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

This company is commonly known as Racerinter Limited. The company was founded 26 years ago and was given the registration number 03383661. The firm's registered office is in LONDON. You can find them at 8 Ayr Court, Monks Drive, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:RACERINTER LIMITED
Company Number:03383661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Ayr Court, Monks Drive, London, England, W3 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Spring Hill, Nailsworth, Stroud, England, GL6 0LX

Secretary01 January 2023Active
15 Ludlow Road, Ealing, London, England, W5 1NX

Director15 May 2018Active
The Coach House, Spring Hill, Nailsworth, Stroud, England, GL6 0LX

Director01 January 2023Active
68 The Crescent, Abbots Langley, WD5 0DS

Secretary05 April 2000Active
318 Mutton Lane, Potters Bar, EN6 2AX

Secretary23 July 2001Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary02 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1997Active
Glenelg 105 Octavia Terrace, Greenock, PA16 7PY

Director18 November 1997Active
Flat 47,, Hamilton House, 1 Hall Road, London, NW8 9PN

Director05 April 2000Active
18 Spaniards End, Hampstead, London, NW3 7JG

Director05 April 2000Active
Del Mar, 23 Cameron Knowe, Philpstoun, Linlithgow, EH49 6RL

Director02 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1997Active

People with Significant Control

Mr Ian Mackenzie Stevenson Collier
Notified on:17 May 2018
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:8 Ayr Court, Monks Drive, London, England, W3 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Herr Gerhard Meier
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:23, Im Muhleholz 23, Li-9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Hans Eggenberger
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Dr. Oec Hsg, Dipl Wirtshaftsprufer, Furst-Johannes-Strasse 63, Li-9494 Schaan, Liechtenstein,
Nature of control:
  • Significant influence or control as trust

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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Address

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

Download
2023-10-16Address

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

Download
2023-10-16Address

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

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.