About

Registered Number: 03262092
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.