About

Registered Number: 04090241
Date of Incorporation: 13/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

 

Founded in 2000, Racing Green Apparel Ltd are based in Leeds. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Nicholas 30 April 2018 - 1
NORCLIFFE, John Martyn 20 January 2016 27 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 May 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 26 October 2016
AP03 - Appointment of secretary 22 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AP01 - Appointment of director 21 January 2013
RESOLUTIONS - N/A 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
CC04 - Statement of companies objects 09 November 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 October 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 01 November 2010
CERTNM - Change of name certificate 25 October 2010
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 13 October 2010
AA - Annual Accounts 13 October 2010
CONNOT - N/A 13 October 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
225 - Change of Accounting Reference Date 01 November 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 12 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2002
363s - Annual Return 05 November 2001
CERTNM - Change of name certificate 05 April 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 06 November 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.