About

Registered Number: 05883337
Date of Incorporation: 21/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 64 Derwent Close, Rugby, Warwickshire, CV21 1JX

 

Having been setup in 2006, Road Rage Ltd has its registered office in Rugby, Warwickshire, it's status in the Companies House registry is set to "Active". The companies directors are Worth, Fraser Thomas, Maguire, James. We don't know the number of employees at Road Rage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTH, Fraser Thomas 11 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, James 15 August 2007 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 02 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 25 April 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AD01 - Change of registered office address 20 December 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.