AUCKLAND RACE TRUX LIMITED

Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England
StatusACTIVE
Company No.04572904
CategoryPrivate Limited Company
Incorporated24 Oct 2002
Age21 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

AUCKLAND RACE TRUX LIMITED is an active private limited company with number 04572904. It was incorporated 21 years, 6 months, 24 days ago, on 24 October 2002. The company address is Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Coats

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Coats

Appointment date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Paul Coates

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Michael Clarey

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-14

Officer name: Lena Coates

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-17

Old address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England

New address: Suite 80 6 Queen Street Huddersfield HD1 2SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX

Change date: 2022-07-05

New address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN England

Change date: 2018-06-06

New address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: 14 Peel Street Bishop Auckland Durham DL14 7LF United Kingdom

Change date: 2017-12-19

New address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: 26 Railway Street Bishop Auckland Durham DL14 7LR

New address: 14 Peel Street Bishop Auckland Durham DL14 7LF

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-07

Charge number: 045729040002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change sail address company

Date: 02 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Coates

Change date: 2009-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2010

Action Date: 31 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 18/07/05 from: 22 railway street, bishop auckland, county durham DL14 7LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 27 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 05/11/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKOTA AG MARKETING INC LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11825264
Status:ACTIVE
Category:Private Limited Company

J C ROOFING & CLADDING LIMITED

2 HILL CLOSE,SHEFFIELD,S6 6BH

Number:06571377
Status:ACTIVE
Category:Private Limited Company

MAIN CONSTRUCTION SERVICES LTD

132 SPELDHURST CLOSE,ASHFORD,TN23 5TP

Number:11588440
Status:ACTIVE
Category:Private Limited Company

MARSHALL AND TILL (BELPER) LTD.

22 CAMPBELL STREET,DERBYSHIRE,DE56 1AP

Number:06341839
Status:ACTIVE
Category:Private Limited Company

MONRO HOLDINGS LIMITED

17 RICHMOND CRESCENT,EPSOM,KT19 8JA

Number:10472815
Status:ACTIVE
Category:Private Limited Company
Number:RC000735
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source