About

Registered Number: 01664774
Date of Incorporation: 16/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Rockfort Industrial Est, Wallingford, Oxfordshire, OX10 9DA

 

Racetech Design Ltd was registered on 16 September 1982, it's status is listed as "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 16 January 2019
SH01 - Return of Allotment of shares 16 January 2019
AA - Annual Accounts 01 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 May 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 10 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2006
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
363a - Annual Return 22 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
363a - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 19 November 1998
AA - Annual Accounts 02 April 1998
363a - Annual Return 27 November 1997
AA - Annual Accounts 03 May 1997
363a - Annual Return 16 December 1996
AA - Annual Accounts 02 May 1996
363x - Annual Return 04 December 1995
363(353) - N/A 04 December 1995
363(190) - N/A 04 December 1995
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 28 November 1994
AA - Annual Accounts 09 May 1994
288 - N/A 28 April 1994
363x - Annual Return 02 December 1993
AA - Annual Accounts 17 May 1993
363x - Annual Return 25 November 1992
AA - Annual Accounts 12 May 1992
363x - Annual Return 22 January 1992
288 - N/A 17 December 1991
AA - Annual Accounts 11 October 1991
363x - Annual Return 20 March 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 01 September 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 February 1988
287 - Change in situation or address of Registered Office 23 February 1988
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1986
AA - Annual Accounts 07 May 1986
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 02 August 1985
NEWINC - New incorporation documents 16 September 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.