About

Registered Number: 04314324
Date of Incorporation: 31/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Garddau Hen Heol Y Cyw, Pencoed, Bridgend, Mid Glamorgan, CF35 6NH

 

Founded in 2001, Race Engine Design Ltd are based in Bridgend, Mid Glamorgan. This organisation has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, John David 31 October 2001 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Susan 31 October 2001 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 November 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 13 March 2018
PSC07 - N/A 28 February 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 02 November 2017
PSC01 - N/A 01 November 2017
AD01 - Change of registered office address 01 November 2017
PSC07 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
AD01 - Change of registered office address 07 July 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 November 2006
353 - Register of members 20 November 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 21 July 2003
225 - Change of Accounting Reference Date 13 July 2003
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.