UKBizDB.co.uk

THE RACK GROUP LIMITED

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

This company is commonly known as The Rack Group Limited. The company was founded 42 years ago and was given the registration number 01617900. The firm's registered office is in BARNSLEY. You can find them at Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, South Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:THE RACK GROUP LIMITED
Company Number:01617900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1982
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

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
Unit 3, Shawfield Road, Carlton Industrial Estate,, Barnsley, United Kingdom, S71 3HS

Director01 January 2023Active
Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, S71 3HS

Director11 August 2022Active
37 Northgate, Barnsley, S75 2QH

Secretary04 April 1992Active
35 Park Close, Mapplewell, Barnsley, S75 6BY

Secretary-Active
6 Scarr Lane, Ardsley, Barnsley, S71 5BB

Director-Active
Unit 3, Shawfield Road, Barnsley, England, S71 3HS

Director01 March 2019Active
44 Littleworth Lane, Monk Bretton, Barnsley, S71 2JR

Director-Active
37 Northgate, Barnsley, S75 2QH

Director01 September 1997Active
Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, S71 3HS

Director02 March 2021Active
Unit 3, Shawfield Road, Barnsley, England, S71 3HS

Director01 March 2019Active
2, Tingle Bridge Lane, Hemingfield, Wombwell, S73 0NP

Director01 September 1997Active
Unit 3, Shawfield Road, Barnsley, England, S71 3HS

Director02 January 2002Active
Leveret Lodge, 7 Harepark Lane, Crofton, WF4 1HW

Director-Active
Unit 3, Shawfield Road, Barnsley, England, S71 3HS

Director01 March 2019Active
35 Park Close, Mapplewell, Barnsley, S75 6BY

Director20 June 2006Active
35 Park Close, Mapplewell, Barnsley, S75 6BY

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

Director02 March 2021Active

People with Significant Control

Industrial Workspace Specialists (Iws Group) Ltd
Notified on:31 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
Rack Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Shawfield Road, Barnsley, England, S71 3HS
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:April 2016
Nationality:British
Country of residence:England
Address:Unit 3, Shawfield Road, Barnsley, England, S71 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

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
2023-01-04Officers

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
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

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
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Accounts

Change account reference date company previous shortened.

Download
2021-07-01Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.