RACETRACK SERVICES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S8 0SP

Company number 02982192
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 767 CHESTERFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0SP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RACETRACK SERVICES LIMITED are www.racetrackservices.co.uk, and www.racetrack-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Sheffield Rail Station is 2.6 miles; to Dronfield Rail Station is 2.9 miles; to Darnall Rail Station is 4 miles; to Rotherham Central Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racetrack Services Limited is a Private Limited Company. The company registration number is 02982192. Racetrack Services Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Racetrack Services Limited is 767 Chesterfield Road Sheffield South Yorkshire S8 0sp. . COOK, Barbara is a Secretary of the company. COOK, Barbara is a Director of the company. COOK, Timothy John is a Director of the company. MILNES, Pauline Theresa is a Director of the company. MILNES, Robin is a Director of the company. Secretary COOK, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Timothy John has been resigned. Director MILNES, Robin has been resigned. Director SCOTTING, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
COOK, Barbara
Appointed Date: 13 October 2000

Director
COOK, Barbara
Appointed Date: 18 January 1995
69 years old

Director
COOK, Timothy John
Appointed Date: 01 May 2013
63 years old

Director
MILNES, Pauline Theresa
Appointed Date: 18 January 1995
60 years old

Director
MILNES, Robin
Appointed Date: 01 May 2013
72 years old

Resigned Directors

Secretary
COOK, Timothy John
Resigned: 16 October 2000
Appointed Date: 04 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1994
Appointed Date: 24 October 1994

Director
COOK, Timothy John
Resigned: 31 January 1998
Appointed Date: 04 November 1994
63 years old

Director
MILNES, Robin
Resigned: 01 February 2000
Appointed Date: 04 November 1994
72 years old

Director
SCOTTING, David
Resigned: 01 September 2000
Appointed Date: 01 June 1999
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr Tim Cook
Notified on: 24 October 2016
63 years old
Nature of control: Has significant influence or control

RACETRACK SERVICES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

18 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
14 Dec 1994
Accounting reference date notified as 31/12

23 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU

24 Oct 1994
Incorporation

RACETRACK SERVICES LIMITED Charges

18 February 1997
Mortgage debenture
Delivered: 28 February 1997
Status: Satisfied on 21 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…