About

Registered Number: 04480535
Date of Incorporation: 09/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Shelleys Lane, East Worldham, Alton, Hampshire, GU34 3AQ,

 

Racing Technique Ltd was setup in 2002, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 05 September 2019
PSC07 - N/A 27 June 2019
CS01 - N/A 04 June 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AA - Annual Accounts 10 September 2018
PSC01 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 14 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 21 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 19 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 10 December 2003
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
CERTNM - Change of name certificate 15 November 2002
287 - Change in situation or address of Registered Office 20 September 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.