UKBizDB.co.uk

RACEWORLD LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW

Director31 January 2018Active
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW

Director31 January 2018Active
Clarendon Farm, Perkins Village, Farringdon, Exeter, United Kingdom, EX5 2JE

Secretary02 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 December 1994Active
Clarendon Farm, Perkins Village, Farringdon, Exeter, United Kingdom, EX5 2JE

Director02 December 1994Active
Unit 4, Greendale Business Park, Woodbury Salterton, Exeter, England, EX5 1EW

Director31 January 2018Active
23 Linkhay, South Chard, Chard, TA20 2QR

Director02 December 1994Active
34 Lime Grove, Exmouth, EX8 5NP

Director02 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Address

Change sail address company with old address new address.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.