Company NameRace Industrial (Holdings) Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number09952079
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 year, 2 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(7 years, 2 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Christopher John Fell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 The Wallows Industrial Estate Fens Pool Av
Brierley Hill
West Midlands
DY5 1QA
Director NameMr Antony Raymond Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 The Wallows Industrial Estate Fens Pool Av
Brierley Hill
West Midlands
DY5 1QA
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameConor Joseph Murphy
StatusResigned
Appointed08 April 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Daire Keating
StatusResigned
Appointed30 September 2017(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

13 October 2017Appointment of Mr Daire Keating as a secretary on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a secretary on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (11 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 April 2016Registered office address changed from Unit a1 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA United Kingdom to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 18 April 2016 (1 page)
15 April 2016Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Christopher John Fell as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Antony Raymond Harris as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 (2 pages)
15 April 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 500
(4 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
(36 pages)