About

Registered Number: 03431068
Date of Incorporation: 09/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Rockfort Industrial Est, Wallingford, Oxfordshire, OX10 9DA

 

Having been setup in 1997, Raceparts Direct Ltd has its registered office in Oxfordshire. We do not know the number of employees at Raceparts Direct Ltd. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
AA - Annual Accounts 16 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
CS01 - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 20 October 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AA - Annual Accounts 19 February 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 22 February 2001
363a - Annual Return 28 September 2000
353 - Register of members 28 September 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 14 September 1999
CERTNM - Change of name certificate 07 September 1999
RESOLUTIONS - N/A 10 September 1998
AA - Annual Accounts 10 September 1998
225 - Change of Accounting Reference Date 10 September 1998
363a - Annual Return 10 September 1998
363(353) - N/A 10 September 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.