About

Registered Number: 03745610
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 15 Station Road, Barnack, Stamford, Lincolnshire, PE9 3DW

 

Founded in 1999, Race Glaze Ltd are based in Stamford, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are Wibberley, Mark Gordon, Weekes, Philip, Williams, Louise Sarah, Galway, Roy, Williams, Ian Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALWAY, Roy 30 March 1999 01 April 2004 1
WILLIAMS, Ian Thomas 29 March 2004 09 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WIBBERLEY, Mark Gordon 22 March 2010 - 1
WEEKES, Philip 30 March 1999 01 April 2004 1
WILLIAMS, Louise Sarah 29 March 2004 09 June 2005 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AP03 - Appointment of secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
AD01 - Change of registered office address 26 April 2010
AP03 - Appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 19 May 2000
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.