Company NameRace Lubricants Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number10076348
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)
Previous NamePacific Shelf 1817 Limited

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 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 after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
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
Appointed21 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameIan Fraser Mackie
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2016(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

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 Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

6 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 April 2016Termination of appointment of Ian Fraser Mackie as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Ian Fraser Mackie as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Ian Fraser Mackie as a secretary on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Ian Fraser Mackie as a secretary on 8 April 2016 (1 page)
18 April 2016Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages)
11 April 2016Company name changed pacific shelf 1817 LIMITED\certificate issued on 11/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 April 2016Company name changed pacific shelf 1817 LIMITED\certificate issued on 11/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 1
(34 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 1
(34 pages)