This company is commonly known as Rase Distribution Ltd. The company was founded 34 years ago and was given the registration number 02403313. The firm's registered office is in LUTTERWORTH. You can find them at Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire. This company's SIC code is 49410 - Freight transport by road.
Name | : | RASE DISTRIBUTION LTD |
---|---|---|
Company Number | : | 02403313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, England, LE17 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Secretary | 01 February 2018 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 01 February 2018 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 07 January 2019 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 01 February 2018 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 07 January 2019 | Active |
Rase Distribution Ltd, Wickenby Airfield, Langworth, LN3 5AA | Secretary | 01 March 2000 | Active |
83 Doddington Road, Lincoln, LN6 7EY | Secretary | - | Active |
Garden House, Rase Lane, Market Rasen, LN8 3HU | Secretary | 13 December 1993 | Active |
12 Lady Frances Drive, Market Rasen, LN8 3JJ | Director | 25 January 2000 | Active |
11 Geralds Close, Lincoln, LN2 4AL | Director | - | Active |
83 Doddington Road, Lincoln, LN6 7EY | Director | - | Active |
The Pines, 43 Caistor Road, Market Rasen, LN8 3HY | Director | 09 December 1993 | Active |
Oak Lodge, Thorpe Lane, Tealby, Market Rasen, LN8 3XJ | Director | 09 December 1993 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 01 February 2018 | Active |
Ladywood House, Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 01 February 2018 | Active |
H.W. Coates Limited | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ladywood House, Ladywood Works, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Mrs Katherine Jean Dame | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ladywood House, Ladywood Works, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Mr Geoffrey David Hill | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ladywood House, Ladywood Works, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Mr Geoffrey David Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Lodge, Thorpe Lane, Tealby, Market Rasen, United Kingdom, LN8 3XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Capital | Capital name of class of shares. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.