About

Registered Number: 03423217
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ,

 

Racetrack Data Systems Ltd was founded on 21 August 1997 and are based in Wakefield in West Yorkshire, it's status is listed as "Active". The current directors of Racetrack Data Systems Ltd are listed as Nicholson, Keith, Nicholson, Penelope at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Keith 16 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Penelope 16 March 1998 11 May 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC04 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 September 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 September 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
225 - Change of Accounting Reference Date 10 June 1998
287 - Change in situation or address of Registered Office 18 March 1998
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.