Race Completions Limited

DataGardener
in liquidation
Micro

Race Completions Limited

05424866Private Limited With Share Capital

26 Sovereign Court, Jesmond, Newcastle Upon Tyne, NE21JZ
Incorporated

14/04/2005

Company Age

21 years

Directors

1

Employees

6

SIC Code

30990

Risk

not scored

Company Overview

Registration, classification & business activity

Race Completions Limited (05424866) is a private limited with share capital incorporated on 14/04/2005 (21 years old) and registered in newcastle upon tyne, NE21JZ. The company operates under SIC code 30990 - manufacture of other transport equipment n.e.c..

Private Limited With Share Capital
SIC: 30990
Micro
Incorporated 14/04/2005
NE21JZ
6 employees

Financial Overview

Total Assets

£277.2K

Liabilities

£516.2K

Net Assets

£-239.0K

Cash

£5.7K

Key Metrics

6

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

94
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-12-2024
Resolution
Category:Resolution
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Termination Secretary Company With Name
Category:Officers
Date:05-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Capital Allotment Shares
Category:Capital
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2010
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:23-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2008
Legacy
Category:Accounts
Date:01-08-2007
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2007
Resolution
Category:Resolution
Date:10-04-2007
Resolution
Category:Resolution
Date:10-04-2007
Legacy
Category:Address
Date:19-02-2007
Legacy
Category:Annual Return
Date:22-06-2006
Incorporation Company
Category:Incorporation
Date:14-04-2005

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months30

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date29/03/2024
Latest Accounts31/03/2023

Trading Addresses

26 Sovereign Court, Jesmond, Newcastle Upon Tyne, NE21JZRegistered
Units 7&8 Simmonds Buildings, Bristol Road, Hambrook, Bristol, Avon, BS161RY

Contact

07977005170
racecomp.co.uk
26 Sovereign Court, Jesmond, Newcastle Upon Tyne, NE21JZ