UKBizDB.co.uk

RACEY LIMITED

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

This company is commonly known as Racey Limited. The company was founded 31 years ago and was given the registration number 02723829. The firm's registered office is in WESTON SUPER MARE. You can find them at David K Hardiman, 36-38 Meadow Street, Weston Super Mare, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RACEY LIMITED
Company Number:02723829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:David K Hardiman, 36-38 Meadow Street, Weston Super Mare, Somerset, BS23 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley, Roman Road, Bleadon Hill, Weston Super Mare, BS24 0AD

Secretary17 July 1992Active
8 West Street, Axbridge, BS26 2AD

Director17 July 1992Active
31 Church Road, Worle, Weston Super Mare, BS22 9DB

Director30 June 1994Active
Oakley, Roman Road, Bleadon Hill, Weston Super Mare, BS24 0AD

Director17 July 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 June 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director17 June 1992Active
7 Shrubbery Road, Weston Super Mare, BS23 2JJ

Director30 June 1994Active

People with Significant Control

Mr Ian David Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:31, Church Road, Weston-Super-Mare, England, BS22 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Duncan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Oakley, Roman Road, Weston-Super-Mare, England, BS24 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Fursdon
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8, West Street, Axbridge, England, BS26 2AD
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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Address

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

Download
2020-12-03Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type total exemption full.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.