UKBizDB.co.uk

SECONDHAND RACKING CO. LIMITED(THE)

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

This company is commonly known as Secondhand Racking Co. Limited(the). The company was founded 43 years ago and was given the registration number 01553948. The firm's registered office is in MANCHESTER. You can find them at Greenoaks House Siemens Road, Northbank Ind.est. Irlam, Manchester, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SECONDHAND RACKING CO. LIMITED(THE)
Company Number:01553948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Greenoaks House Siemens Road, Northbank Ind.est. Irlam, Manchester, Lancashire, M44 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dodcott Barns, Lodmore Lane, Burleydam, Whitchurch, United Kingdom, SY13 4BG

Director03 October 2017Active
21 Abbeydale Close, Ashton Under Lyne, OL6 9AS

Secretary-Active
Pennington Farm, Pennington Lane, Haigh, Wigan, WN2 1NH

Secretary17 May 1994Active
21 Abbeydale Close, Ashton Under Lyne, OL6 9AS

Director-Active
Mossley Villa, 154 Biddulph Road, Congleton, CW12 3LS

Director-Active
Pennington Farm, Pennington Lane, Haigh, Wigan, WN2 1NH

Director-Active
9 Redwood Close, Woolston, Warrington, WA1 4EH

Director-Active

People with Significant Control

Mr Simon Beeston
Notified on:03 October 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Dodcott Barns, Lodmore Lane, Whitchurch, United Kingdom, SY13 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Pennington Farm, Pennington Lane, Wigan, United Kingdom, WN2 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alan Fowler
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Mossley Villa, 154 Biddulph Road, Congleton, England, CW12 3LS
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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

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

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.