Company Information for RATRACE LTD.
15 15 SUMMERS LANE, FINCHLEY, LONDON, N12 0PE,
|
Company Registration Number
04868268
Private Limited Company
Active |
Company Name | |
---|---|
RATRACE LTD. | |
Legal Registered Office | |
15 15 SUMMERS LANE FINCHLEY LONDON N12 0PE Other companies in EN6 | |
Company Number | 04868268 | |
---|---|---|
Company ID Number | 04868268 | |
Date formed | 2003-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB840197824 |
Last Datalog update: | 2023-11-06 10:38:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RATRACE | Singapore | Dissolved | Company formed on the 2008-09-11 | |
RATRACE FIXTURES LIMITED | KG BUSINESS CENTRE KINGSFIELD WAY NORTHAMPTON ENGLAND NN5 7QS | Dissolved | Company formed on the 2012-09-18 | |
RATRACE INVESTMENTS LLC | 5357 WILLARD NORRIS RD MILTON FL 32570 | Inactive | Company formed on the 2007-10-03 | |
RATRACE MOTORSPORT LIMITED | 15 15 SUMMERS LANE FINCHLEY LONDON N12 0PE | Active | Company formed on the 1993-11-16 | |
RatRace Real Estate & Consulting Inc. | 3802 COLUMBIA PIKE APT 12 ARLINGTON VA 22204 | Active | Company formed on the 2014-01-29 | |
Ratrace Relief LLC | Delaware | Unknown | ||
Ratrace Relief Inc | Maryland | Unknown | ||
RATRACE SECOND, LLC | 128 EAST 62ND ST SUITE 1 NEW YORK NY 10065 | Active | Company formed on the 2012-12-04 | |
RATRACE SOLUTIONS | Singapore | Dissolved | Company formed on the 2008-09-12 | |
Ratracegrad LLC | Delaware | Unknown | ||
RATRACEJOE LTD | FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF | Active - Proposal to Strike off | Company formed on the 2014-09-23 | |
RATRACENOMORE LIMITED | 30 REDMIRE CRESCENT PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4AL | Dissolved | Company formed on the 2015-09-07 | |
RATRACER PUBLICATIONS LTD | 63 BAILLIE AVENUE HARTHILL SHOTTS WEST LOTHIAN ML7 5SY | Active | Company formed on the 2019-05-01 | |
RATRACEREBEL, LLC | 15704 SE FLAVEL DR PORTLAND OR 97236 | Active | Company formed on the 2012-07-09 | |
RATRACEVALETS LTD | 701B LONDON ROAD BEHIND BRAND INK TATTO SHOP WESTCLIFF-ON-SEA ESSEX SS0 9PA | Dissolved | Company formed on the 2013-02-21 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE MORLEY |
||
ROBERT MORLEY |
||
GRAHAM ROBERT WORSFOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALISTAIR PORTER |
Company Secretary | ||
MARK ROBERT SHERIDAN OLIVER |
Company Secretary | ||
MARK ROBERT SHERIDAN OLIVER |
Director | ||
KEITH GORDON SYSON |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Nominated Secretary | ||
RICHARD ALISTAIR BAXTER |
Nominated Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTUNE RACING SERVICES LIMITED | Director | 1999-06-17 | CURRENT | 1999-06-07 | Active | |
PROTUNE RACING SERVICES LIMITED | Director | 2003-10-17 | CURRENT | 1999-06-07 | Active | |
RATRACE MOTORSPORT LIMITED | Director | 2000-11-22 | CURRENT | 1993-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Sue Morley Unit 6 Furzwood House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Sue Morley Unit 6 Furzwood House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Susan Jane Morley as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM the Billings Walnut Tree Close Guildford Surrey GU1 4YD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PORTER | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT WORSFOLD / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORLEY / 15/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/08; CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 17/10/03--------- £ SI 37@1=37 £ IC 63/100 | |
88(2)R | AD 17/10/03--------- £ SI 35@1=35 £ IC 28/63 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 13/10/03--------- £ SI 27@1=27 £ IC 1/28 | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO. 271) LIMITED CERTIFICATE ISSUED ON 17/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-01-01 | £ 121,348 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 28,436 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RATRACE LTD.
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,363 |
Current Assets | 2012-01-01 | £ 21,123 |
Debtors | 2012-01-01 | £ 19,660 |
Fixed Assets | 2012-01-01 | £ 18,835 |
Shareholder Funds | 2012-01-01 | £ 109,826 |
Stocks Inventory | 2012-01-01 | £ 100 |
Tangible Fixed Assets | 2012-01-01 | £ 18,763 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as RATRACE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |