RACCO PRODUCTS LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SJ

Company number 03139973
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 109/111 RANDALL STREET, SHEFFIELD, S2 4SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of RACCO PRODUCTS LIMITED are www.raccoproducts.co.uk, and www.racco-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.7 miles; to Rotherham Central Rail Station is 6.4 miles; to Elsecar Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racco Products Limited is a Private Limited Company. The company registration number is 03139973. Racco Products Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Racco Products Limited is 109 111 Randall Street Sheffield S2 4sj. . PLUMMER, David is a Secretary of the company. BUCK, Dennis Frank is a Director of the company. PARKIN, Anthony is a Director of the company. PLUMMER, David is a Director of the company. WINCKLE, Mark is a Director of the company. Secretary PARKIN, Joan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILDE, Gerald has been resigned. Director PARKIN, Joan Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PLUMMER, David
Appointed Date: 14 September 1999

Director
BUCK, Dennis Frank
Appointed Date: 25 March 1996
74 years old

Director
PARKIN, Anthony
Appointed Date: 12 January 1996
84 years old

Director
PLUMMER, David
Appointed Date: 14 September 1999
77 years old

Director
WINCKLE, Mark
Appointed Date: 25 March 1996
64 years old

Resigned Directors

Secretary
PARKIN, Joan Mary
Resigned: 14 September 1999
Appointed Date: 12 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1996
Appointed Date: 20 December 1995

Director
CHILDE, Gerald
Resigned: 01 October 2005
Appointed Date: 14 September 1999
84 years old

Director
PARKIN, Joan Mary
Resigned: 14 September 1999
Appointed Date: 12 January 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1996
Appointed Date: 20 December 1995

Persons With Significant Control

M & G Olympic Products Limited
Notified on: 19 December 2016
Nature of control: Ownership of voting rights - 75% or more

RACCO PRODUCTS LIMITED Events

29 Dec 2016
Confirmation statement made on 20 December 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 January 2016
05 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

12 May 2015
Accounts for a dormant company made up to 31 January 2015
02 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 49 more events
23 Feb 1996
New director appointed
23 Feb 1996
Director resigned;new director appointed
23 Feb 1996
Secretary resigned;new secretary appointed
23 Feb 1996
Registered office changed on 23/02/96 from: 1 mitchell lane bristol. BS1 6BU.
20 Dec 1995
Incorporation