About

Registered Number: 03614038
Date of Incorporation: 12/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Caldicott Drive, Gainsborough, Lincolnshire, DN21 1FJ

 

Racetorations Ltd was founded on 12 August 1998, it's status at Companies House is "Active". The companies directors are Uprichard, Anthony Hex, Uprichard, Darryl Kyrle, Uprichard, Susan, Turner, Stephen John, Uprichard, Susan. We do not know the number of employees at Racetorations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPRICHARD, Anthony Hex 26 June 2014 - 1
UPRICHARD, Darryl Kyrle 12 August 1998 - 1
TURNER, Stephen John 18 March 2014 31 March 2019 1
UPRICHARD, Susan 18 March 2014 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
UPRICHARD, Susan 12 August 1998 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 25 June 2014
AA01 - Change of accounting reference date 25 June 2014
MR01 - N/A 02 May 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 27 October 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 23 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 07 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 06 October 2002
MEM/ARTS - N/A 05 December 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 11 October 1999
225 - Change of Accounting Reference Date 07 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.