About

Registered Number: 06296256
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

Having been setup in 2007, Rage International Motorsport Ltd has its registered office in King's Lynn, Norfolk, it's status is listed as "Active". This company has 3 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERVAISE-BRAZIER, Colin 29 December 2016 - 1
GEARY, Christopher John 28 June 2007 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
GERVAISE-BRAZIER, Colin 28 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
AA - Annual Accounts 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AD01 - Change of registered office address 30 September 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 15 July 2019
AAMD - Amended Accounts 30 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 26 June 2018
PSC01 - N/A 19 June 2018
AA01 - Change of accounting reference date 13 June 2018
AP03 - Appointment of secretary 09 April 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 27 January 2017
AD01 - Change of registered office address 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
AR01 - Annual Return 16 August 2016
MISC - Miscellaneous document 18 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 02 July 2010
CERTNM - Change of name certificate 22 February 2010
CONNOT - N/A 06 February 2010
RESOLUTIONS - N/A 30 January 2010
RESOLUTIONS - N/A 02 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 26 September 2008
225 - Change of Accounting Reference Date 30 November 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.