About

Registered Number: 04346459
Date of Incorporation: 03/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 9 Coal Pit Lane, Shelley Woodhouse Lane, Lower Cumberworth, Huddersfield, West Yorkshire, HD8 8PL

 

Based in Lower Cumberworth, Huddersfield, West Yorkshire, Rallyraid Uk Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 October 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
225 - Change of Accounting Reference Date 23 May 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 29 November 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.