RACING4BUSINESS LTD

Chandler House 7 Ferry Road Office Park Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH, Lancashire, England
StatusACTIVE
Company No.11316993
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

RACING4BUSINESS LTD is an active private limited company with number 11316993. It was incorporated 6 years, 1 month, 17 days ago, on 18 April 2018. The company address is Chandler House 7 Ferry Road Office Park Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH, Lancashire, England.



Company Fillings

Change account reference date company current shortened

Date: 29 Apr 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mr Philip Hawthorne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Old address: 14 Stromness Close Fearnhead Warrington WA2 0TF England

Change date: 2024-03-13

New address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Hilda Hamman

Termination date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Mr Philip Hawthorne

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Hawthorne

Notification date: 2022-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-13

Psc name: Doreen Hilda Hamman

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hawthorne

Appointment date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Matthew Dunster

Termination date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: 14 Stromness Close Fearnhead Warrington WA2 0TF

Old address: Unity House Westwood Park Drive Wigan WN3 4HE England

Change date: 2022-05-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Philip Matthew Dunster

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Doreen Hilda Hamman

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Michael Wainwright

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Michael Wainwright

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Ms Doreen Hilda Hamman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wainwright

Appointment date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Michael Wainwright

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Doreen Hilda Hamman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-14

New address: Unity House Westwood Park Drive Wigan WN3 4HE

Old address: 14 Stromness Close Fearnhead Warrington Cheshire WA2 0TF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Hilda Hamman

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON HEATING & AIR CONDITIONING LTD

3 RIDLEYS PIECE,SOUTH WARNBOROUGH,RG29 1RL

Number:10469283
Status:ACTIVE
Category:Private Limited Company

LATEST KITCHENS & BEDROOMS LTD

29 HEADINGLEY ROAD,BIRMINGHAM,B21 9QE

Number:09186779
Status:ACTIVE
Category:Private Limited Company
Number:01874810
Status:ACTIVE
Category:Private Limited Company

RJO ENERGY CONSULTING LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:10825713
Status:ACTIVE
Category:Private Limited Company
Number:CE014514
Status:ACTIVE
Category:Charitable Incorporated Organisation

SPC CONSULTING (NI) LIMITED

43 CLARENDON STREET,LONDONDERRY,BT48 7ER

Number:NI618828
Status:ACTIVE
Category:Private Limited 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