Warning: file_put_contents(c/59e8889a05a18e56a4272e93cd3db443.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Racking Company Limited, CW12 1ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE RACKING COMPANY LIMITED

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

This company is commonly known as The Racking Company Limited. The company was founded 18 years ago and was given the registration number 05590721. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE RACKING COMPANY LIMITED
Company Number:05590721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, CW12 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR

Director01 March 2024Active
Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR

Director01 March 2024Active
Bank House, Market Square, Congleton, United Kingdom, CW12 1ET

Secretary12 October 2005Active
Bank House, Market Square, Congleton, United Kingdom, CW12 1ET

Director12 October 2005Active
Bank House, Market Square, Congleton, United Kingdom, CW12 1ET

Director12 October 2005Active

People with Significant Control

Mr Richard James Portas
Notified on:01 March 2024
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Elizabeth Portas
Notified on:01 March 2024
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Sheridan Winslade
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Square, Congleton, United Kingdom, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Winslade
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Square, Congleton, United Kingdom, CW12 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.