This company is commonly known as Raceworld Limited. The company was founded 29 years ago and was given the registration number 02997598. The firm's registered office is in EXETER. You can find them at Unit 4 Greendale Business Park, Woodbury Salterton, Exeter, Devon. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | RACEWORLD LIMITED |
---|---|---|
Company Number | : | 02997598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Greendale Business Park, Woodbury Salterton, Exeter, Devon, England, EX5 1EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 31 January 2018 | Active |
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 31 January 2018 | Active |
Clarendon Farm, Perkins Village, Farringdon, Exeter, United Kingdom, EX5 2JE | Secretary | 02 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1994 | Active |
Clarendon Farm, Perkins Village, Farringdon, Exeter, United Kingdom, EX5 2JE | Director | 02 December 1994 | Active |
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW | Director | 31 January 2018 | Active |
23 Linkhay, South Chard, Chard, TA20 2QR | Director | 02 December 1994 | Active |
34 Lime Grove, Exmouth, EX8 5NP | Director | 02 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 December 1994 | Active |
Raceworld Holdings Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Barnfield Crescent, Exeter, England, EX1 1QT |
Nature of control | : |
|
John William Milford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Greendale Business Park, Exeter, England, EX5 1EW |
Nature of control | : |
|
Mrs Patricia Milford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Greendale Business Park, Exeter, England, EX5 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Address | Change sail address company with old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.