UKBizDB.co.uk

THE RACK PEOPLE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cathedral House, 5 Beacon Street, Lichfield, Staffs, England, WS13 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA

Director16 March 2015Active
74, Smugglers Lane North, Christchurch, BH23 4NL

Secretary19 August 2002Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Secretary19 August 2002Active
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA

Director10 October 2004Active
Lifford Hall, Tunnel Lane, Kings Norton Birmingham, B30 3JN

Director08 May 2017Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Director01 June 2007Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Director19 August 2002Active
74, Smugglers Lane North, Christchurch, BH23 4NL

Director19 August 2002Active
Tile House 142, Botley Road, Chesham, HP5 1XN

Director01 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.