RACKMAN INC. LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 3LQ

Company number 03589565
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address BLYTON GRANGE, LAUGHTON ROAD BLYTON, GAINSBOROUGH, LINCOLNSHIRE, DN21 3LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 035895650004, created on 24 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 . The most likely internet sites of RACKMAN INC. LIMITED are www.rackmaninc.co.uk, and www.rackman-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Kirton Lindsey Rail Station is 5.2 miles; to Gainsborough Lea Road Rail Station is 5.3 miles; to Scunthorpe Rail Station is 9.5 miles; to Crowle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rackman Inc Limited is a Private Limited Company. The company registration number is 03589565. Rackman Inc Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of Rackman Inc Limited is Blyton Grange Laughton Road Blyton Gainsborough Lincolnshire Dn21 3lq. The company`s financial liabilities are £308.55k. It is £13.98k against last year. The cash in hand is £3.5k. It is £2k against last year. And the total assets are £3.5k, which is £1.5k against last year. FOSTER, Sandra Elaine is a Secretary of the company. FOSTER, Sandra Elaine is a Director of the company. PEACE, Debbie Suzanne is a Director of the company. SMITH, Anthony Eric is a Director of the company. SMITH, Martin Neil is a Director of the company. SMITH, Wendy is a Director of the company. Secretary ALLEN, Terence Elwyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Terence Elwyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rackman inc. Key Finiance

LIABILITIES £308.55k
+4%
CASH £3.5k
+133%
TOTAL ASSETS £3.5k
+75%
All Financial Figures

Current Directors

Secretary
FOSTER, Sandra Elaine
Appointed Date: 02 November 2007

Director
FOSTER, Sandra Elaine
Appointed Date: 02 November 2007
57 years old

Director
PEACE, Debbie Suzanne
Appointed Date: 02 November 2007
61 years old

Director
SMITH, Anthony Eric
Appointed Date: 29 June 1998
84 years old

Director
SMITH, Martin Neil
Appointed Date: 02 November 2007
63 years old

Director
SMITH, Wendy
Appointed Date: 05 January 2009
81 years old

Resigned Directors

Secretary
ALLEN, Terence Elwyn
Resigned: 02 November 2007
Appointed Date: 29 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

Director
ALLEN, Terence Elwyn
Resigned: 02 November 2007
Appointed Date: 29 June 1998
88 years old

RACKMAN INC. LIMITED Events

02 Mar 2017
Registration of charge 035895650004, created on 24 February 2017
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 53 more events
28 Apr 2000
Accounts for a small company made up to 30 June 1999
20 Jul 1999
Return made up to 29/06/99; full list of members
08 Feb 1999
Particulars of mortgage/charge
02 Jul 1998
Secretary resigned
29 Jun 1998
Incorporation

RACKMAN INC. LIMITED Charges

24 February 2017
Charge code 0358 9565 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 high street scotter lincolnshire…
8 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a woodside, butterwick road, messingham…
5 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 waggoners close scotter gainsborough lincolnshire by way…
29 January 1999
Legal mortgage
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 105A high street scooter gainsborough. And…