Active
Company Information for RACK TRAINING LIMITED
UNIT 3 SHAWFIELD ROAD, CARLTON INDUSTRIAL ESTATE, BARNSLEY, SOUTH YORKSHIRE, S71 3HS,
|
Company Registration Number
06870177
Private Limited Company
Active |
Company Name | |
---|---|
RACK TRAINING LIMITED | |
Legal Registered Office | |
UNIT 3 SHAWFIELD ROAD CARLTON INDUSTRIAL ESTATE BARNSLEY SOUTH YORKSHIRE S71 3HS Other companies in S71 | |
Company Number | 06870177 | |
---|---|---|
Company ID Number | 06870177 | |
Date formed | 2009-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 13:23:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWN VICTORIA SUGDEN |
||
JENNIFER CHARLTON |
||
SIMON LEE |
||
PHILIP MAXWELL-SMITH |
||
DAWN VICTORIA SUGDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RACK MANAGEMENT LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1982-02-12 | Active | |
RACK ARMOUR LIMITED | Director | 2008-09-01 | CURRENT | 2003-09-26 | Active | |
RACK MANAGEMENT LIMITED | Director | 1997-09-01 | CURRENT | 1982-02-12 | Active | |
THE RACK GROUP LIMITED | Director | 1997-09-01 | CURRENT | 1982-03-01 | Active | |
RENT-A-RACK LIMITED | Director | 2005-09-29 | CURRENT | 2001-05-24 | Dissolved 2013-10-01 | |
RACK ARMOUR LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Active | |
RENT-A-RACK LIMITED | Director | 2001-05-24 | CURRENT | 2001-05-24 | Dissolved 2013-10-01 | |
RACK MANAGEMENT LIMITED | Director | 1992-12-29 | CURRENT | 1982-02-12 | Active | |
THE RACK GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1982-03-01 | Active | |
PRO-STORE LIMITED | Director | 2017-07-07 | CURRENT | 1987-04-07 | Active | |
RACK ARMOUR LIMITED | Director | 2011-08-02 | CURRENT | 2003-09-26 | Active | |
THE RACK GROUP LIMITED | Director | 2006-06-20 | CURRENT | 1982-03-01 | Active | |
RACK MANAGEMENT LIMITED | Director | 1997-09-01 | CURRENT | 1982-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Richard Jonathan Harden on 2024-11-25 | ||
Change of details for The Rack Group Limited as a person with significant control on 2016-04-06 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR TIM EDWARD LACEY | ||
APPOINTMENT TERMINATED, DIRECTOR TIM EDWARD LACEY | ||
APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DEN BERGE | ||
APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DEN BERGE | ||
DIRECTOR APPOINTED MR STUART SPENCER OVINGTON | ||
AP01 | DIRECTOR APPOINTED MR STUART SPENCER OVINGTON | |
DIRECTOR APPOINTED MR NEIL STEPHENSON | ||
AP01 | DIRECTOR APPOINTED MR NEIL STEPHENSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/08/22 | |
CH01 | Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | ||
CH01 | Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | |
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AD03 | Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AD02 | Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARLTON | |
PSC07 | CESSATION OF PHILIP MAXWELL-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Rack Group Limited as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Dawn Victoria Sugden on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MR JEROEN VAN DEN BERGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARK MAXWELL-SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/06/14 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 06/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAXWELL-SMITH / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHARLTON / 05/04/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN VICTORIA SUGDEN on 2012-04-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
225 | CURRSHO FROM 30/04/2010 TO 31/08/2009 | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
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 RACK TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as RACK TRAINING LIMITED 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. |