UKBizDB.co.uk

RACKING INSPECTION SAFETY CONSULTANTS LIMITED

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

This company is commonly known as Racking Inspection Safety Consultants Limited. The company was founded 19 years ago and was given the registration number 05438171. The firm's registered office is in NUNEATON. You can find them at Dexion House, Townsend Drive, Nuneaton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RACKING INSPECTION SAFETY CONSULTANTS LIMITED
Company Number:05438171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dexion House, Townsend Drive, Nuneaton, CV11 6RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dexion House, Townsend Drive, Nuneaton, CV11 6RX

Director16 March 2022Active
Brook House, Cinder Lane, Reaseheath, Nantwich, CW5 6AJ

Secretary27 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 April 2005Active
Brook House, Cinder Lane, Reaseheath, Nantwich, CW5 6AJ

Director27 April 2005Active
The Birches, 15 Bradgate Road, Hinckley, LE10 1LA

Director27 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 April 2005Active

People with Significant Control

Mr Richard Michael Bentall
Notified on:16 March 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:Dexion House, Nuneaton, CV11 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:The Birches, Number 15, Bradgate Road, Hinckley, England, LE10 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Horan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Brook House, Cinder Lane, Nantwich, England, CW5 6AJ
Nature of control:
  • Ownership of shares 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 (6 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
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination secretary company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.