About

Registered Number: 04943882
Date of Incorporation: 27/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Real Time Race Ltd was registered on 27 October 2003. The company has 3 directors listed as Tinsley, David, Kennedy, Roderick Victor, Dr, Robertson, Kenneth Macrae in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Roderick Victor, Dr 28 October 2010 12 May 2014 1
ROBERTSON, Kenneth Macrae 27 September 2004 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TINSLEY, David 28 October 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2020
SH19 - Statement of capital 23 April 2020
CAP-SS - N/A 23 April 2020
AA - Annual Accounts 16 March 2020
AA01 - Change of accounting reference date 23 December 2019
PSC04 - N/A 30 October 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 18 September 2018
PSC07 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 30 October 2017
AA01 - Change of accounting reference date 20 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 November 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 10 February 2011
AP03 - Appointment of secretary 10 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
MEM/ARTS - N/A 03 February 2006
123 - Notice of increase in nominal capital 03 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
123 - Notice of increase in nominal capital 03 June 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.