This company is commonly known as Racking Direct Limited. The company was founded 32 years ago and was given the registration number 02627565. The firm's registered office is in CIRENCESTER. You can find them at Unit M3 Kemble Industrial Park, Kemble, Cirencester, Gloucestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | RACKING DIRECT LIMITED |
---|---|---|
Company Number | : | 02627565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit M3 Kemble Industrial Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Secretary | 30 April 2011 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Director | 30 April 2011 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Director | 19 September 2019 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Secretary | 29 November 2001 | Active |
12 Kensington Way, Chippenham, SN14 0UG | Secretary | 30 April 1999 | Active |
Danes Lye, Westbury Road, Bratton, Westbury, BA13 4TB | Secretary | 12 May 2000 | Active |
32 Fields Road, Newport, NP9 5BP | Secretary | - | Active |
Cornerstone, 54 Ratcliff Lawns, Southam, Cheltenham, GL52 3NT | Secretary | 31 March 1999 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 23 April 2001 | Active |
30 Royal Crescent, Bath, BA1 2LT | Director | 31 March 1999 | Active |
Key Industrial Equipment Limited, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT | Director | 31 July 2017 | Active |
9 Chestnut Grove, Penkridge, ST19 5LX | Director | 23 March 2001 | Active |
Lakeside 21 Moorend Glade, Charlton Kings, Cheltenham, GL53 9AT | Director | 23 March 2001 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Director | 29 November 2001 | Active |
Tudor Lodge 28 Conningsby Drive, Pershore, WR10 1QX | Director | 31 March 1999 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Director | 20 June 2006 | Active |
Unit M3 Kemble Industrial Park, Kemble, Cirencester, GL7 6BQ | Director | 30 November 2012 | Active |
16 Lypiatt View, Bussage, Stroud, GL6 8DA | Director | 17 January 1995 | Active |
Eurostore Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit M3, Kemble Enterprise Park, Cirencester, England, GL7 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.