RACE INDUSTRIAL (PRODUCTS) LIMITED
BIRCHWOOD RACE TRANSMISSION (PRODUCTS) LIMITED

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 01882376
Status Active
Incorporation Date 4 February 1985
Company Type Private Limited Company
Address 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, UNITED KINGDOM, WA3 6XG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with updates; Current accounting period shortened from 30 April 2017 to 31 March 2017. The most likely internet sites of RACE INDUSTRIAL (PRODUCTS) LIMITED are www.raceindustrialproducts.co.uk, and www.race-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Race Industrial Products Limited is a Private Limited Company. The company registration number is 01882376. Race Industrial Products Limited has been working since 04 February 1985. The present status of the company is Active. The registered address of Race Industrial Products Limited is 302 Bridgewater Place Birchwood Park Birchwood Warrington United Kingdom Wa3 6xg. . MURPHY, Conor Joseph is a Secretary of the company. MURPHY, Conor Joseph is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary FELL, Christopher John has been resigned. Director FELL, Christopher John has been resigned. Director HARRIS, Anthony Raymond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MURPHY, Conor Joseph
Appointed Date: 08 April 2016

Director
MURPHY, Conor Joseph
Appointed Date: 08 April 2016
53 years old

Director
TAYLOR, Steven Michael
Appointed Date: 08 April 2016
66 years old

Resigned Directors

Secretary
FELL, Christopher John
Resigned: 08 April 2016

Director
FELL, Christopher John
Resigned: 08 April 2016
68 years old

Director
HARRIS, Anthony Raymond
Resigned: 08 April 2016
65 years old

Persons With Significant Control

Race Industrial (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RACE INDUSTRIAL (PRODUCTS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 8 September 2016 with updates
16 May 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
18 Apr 2016
Registered office address changed from Unit a1 the Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 18 April 2016
15 Apr 2016
Termination of appointment of Christopher John Fell as a secretary on 8 April 2016
...
... and 83 more events
05 Aug 1986
Return made up to 04/08/86; full list of members

20 Jun 1986
Gazettable document
20 Jun 1986
Gazettable document
20 Mar 1985
Company name changed\certificate issued on 20/03/85
04 Feb 1985
Incorporation

RACE INDUSTRIAL (PRODUCTS) LIMITED Charges

2 February 2006
Fixed and floating charge
Delivered: 9 February 2006
Status: Satisfied on 5 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Debenture
Delivered: 28 September 2000
Status: Satisfied on 18 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1986
Debenture
Delivered: 16 September 1986
Status: Satisfied on 19 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…