UKBizDB.co.uk

RACK MANAGEMENT LIMITED

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

This company is commonly known as Rack Management Limited. The company was founded 42 years ago and was given the registration number 01613614. The firm's registered office is in BARNSLEY SOUTH YORKSHIRE. You can find them at Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RACK MANAGEMENT LIMITED
Company Number:01613614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1982
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director01 January 2023Active
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director11 August 2022Active
6 Scarr Lane, Ardsley, Barnsley, S71 5BB

Secretary16 November 1995Active
37 Northgate, Barnsley, S75 2QH

Secretary-Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Secretary01 September 1997Active
35 Park Close, Mapplewell, Barnsley, S75 6BY

Secretary21 March 1994Active
6 Scarr Lane, Ardsley, Barnsley, S71 5BB

Director-Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Director01 September 1997Active
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director02 March 2021Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Director24 May 2006Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Director-Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Director23 October 2006Active
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

Director01 September 1997Active
35 Park Close, Mapplewell, Barnsley, S75 6BY

Director29 September 1993Active
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director02 March 2021Active

People with Significant Control

Industrial Workspace Specialists (Iws Group) Ltd
Notified on:02 March 2021
Status:Active
Address:C/O Roxburgh Milkins Limited, Merchants House North, Bristol, BS1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Maxwell-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit 3 Shawfield Road, Barnsley South Yorkshire, S71 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Change account reference date company previous shortened.

Download
2021-07-09Address

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

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.