Race-tec Sealing Ltd was registered on 11 October 1996 and has its registered office in Tewkesbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Elcock, Ian, Bergenholtze, Kent Helmer, Haugsted, Bo, Beedle, Samantha Laura, Worley, Michael James, Gregory, Christopher Clive Gort, Rice, John, Shek, Joseph, Worley, James Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGENHOLTZE, Kent Helmer | 18 December 2019 | - | 1 |
HAUGSTED, Bo | 18 December 2019 | - | 1 |
GREGORY, Christopher Clive Gort | 11 October 1996 | 30 June 2004 | 1 |
RICE, John | 10 May 1999 | 03 June 2003 | 1 |
SHEK, Joseph | 11 October 1996 | 31 January 2004 | 1 |
WORLEY, James Christopher | 12 July 2005 | 14 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELCOCK, Ian | 24 April 2020 | - | 1 |
BEEDLE, Samantha Laura | 06 September 2019 | 09 June 2020 | 1 |
WORLEY, Michael James | 24 July 2018 | 14 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 July 2020 | |
TM02 - Termination of appointment of secretary | 10 June 2020 | |
AA01 - Change of accounting reference date | 24 April 2020 | |
AP03 - Appointment of secretary | 24 April 2020 | |
CS01 - N/A | 01 April 2020 | |
MR04 - N/A | 21 January 2020 | |
MR04 - N/A | 21 January 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
CS01 - N/A | 10 October 2019 | |
AP03 - Appointment of secretary | 11 September 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
MR01 - N/A | 28 June 2019 | |
MR04 - N/A | 20 June 2019 | |
MR01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 14 June 2019 | |
MR01 - N/A | 06 February 2019 | |
CS01 - N/A | 28 October 2018 | |
AA - Annual Accounts | 06 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
AP03 - Appointment of secretary | 02 August 2018 | |
TM02 - Termination of appointment of secretary | 02 August 2018 | |
CS01 - N/A | 13 October 2017 | |
MR04 - N/A | 27 September 2017 | |
MR04 - N/A | 27 September 2017 | |
AA - Annual Accounts | 16 July 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AA01 - Change of accounting reference date | 21 July 2016 | |
AA - Annual Accounts | 23 January 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AR01 - Annual Return | 25 December 2014 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 24 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CERTNM - Change of name certificate | 02 April 2009 | |
CERTNM - Change of name certificate | 02 February 2009 | |
CERTNM - Change of name certificate | 20 January 2009 | |
363a - Annual Return | 13 January 2009 | |
RESOLUTIONS - N/A | 23 September 2008 | |
AA - Annual Accounts | 19 September 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
AA - Annual Accounts | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
363s - Annual Return | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 13 November 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 20 October 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 26 August 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 21 October 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 13 November 1997 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1997 | |
225 - Change of Accounting Reference Date | 12 February 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1996 | |
NEWINC - New incorporation documents | 11 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |
A registered charge | 06 February 2019 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 20 June 2006 | Fully Satisfied |
N/A |
Debenture deed | 26 April 1997 | Fully Satisfied |
N/A |