This company is commonly known as The Rack People Limited. The company was founded 21 years ago and was given the registration number 04514007. The firm's registered office is in LICHFIELD. You can find them at Cathedral House, 5 Beacon Street, Lichfield, Staffs. This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE RACK PEOPLE LIMITED |
---|---|---|
Company Number | : | 04514007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathedral House, 5 Beacon Street, Lichfield, Staffs, England, WS13 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA | Director | 16 March 2015 | Active |
74, Smugglers Lane North, Christchurch, BH23 4NL | Secretary | 19 August 2002 | Active |
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Nominee Secretary | 19 August 2002 | Active |
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA | Director | 10 October 2004 | Active |
Lifford Hall, Tunnel Lane, Kings Norton Birmingham, B30 3JN | Director | 08 May 2017 | Active |
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU | Director | 01 June 2007 | Active |
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Nominee Director | 19 August 2002 | Active |
74, Smugglers Lane North, Christchurch, BH23 4NL | Director | 19 August 2002 | Active |
Tile House 142, Botley Road, Chesham, HP5 1XN | Director | 01 June 2007 | Active |
H And A Enterprise Holdings Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA |
Nature of control | : |
|
Mrs Hilary Doon Alexander | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Lifford Hall, Kings Norton Birmingham, B30 3JN |
Nature of control | : |
|
Mr Robert Ian Alexander | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Lifford Hall, Kings Norton Birmingham, B30 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.