Company number 06254291
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address RACS GROUP HOUSE, THREE HORSESHOES WALK, WARMINSTER, WILTSHIRE, BA12 9BT
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 1,000
; Full accounts made up to 31 March 2015. The most likely internet sites of RACS COLLECTIVE LIMITED are www.racscollective.co.uk, and www.racs-collective.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Frome Rail Station is 5.8 miles; to Avoncliff Rail Station is 10.3 miles; to Freshford Rail Station is 10.8 miles; to Tisbury Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racs Collective Limited is a Private Limited Company.
The company registration number is 06254291. Racs Collective Limited has been working since 21 May 2007.
The present status of the company is Active. The registered address of Racs Collective Limited is Racs Group House Three Horseshoes Walk Warminster Wiltshire Ba12 9bt. . HILLIER, Sarah Veronica is a Director of the company. HILLIER, Terence Wesley is a Director of the company. Secretary RECRUITMENT AND CONTRACTOR SERVICES LIMITED has been resigned. Director POLDEN, Martin Neil has been resigned. The company operates in "Bookkeeping activities".
Current Directors
Resigned Directors
Secretary
RECRUITMENT AND CONTRACTOR SERVICES LIMITED
Resigned: 18 May 2009
Appointed Date: 21 May 2007
RACS COLLECTIVE LIMITED Events
06 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
05 Jan 2016
Full accounts made up to 31 March 2015
29 Sep 2015
Appointment of Mrs Sarah Veronica Hillier as a director on 1 June 2015
25 Sep 2015
Termination of appointment of Martin Neil Polden as a director on 1 June 2015
...
... and 21 more events
11 Jul 2008
Director appointed mr martin neil polden
27 May 2008
Return made up to 21/05/08; full list of members
13 Feb 2008
Accounting reference date shortened from 31/05/08 to 05/04/08
01 Sep 2007
Particulars of mortgage/charge
21 May 2007
Incorporation
23 April 2013
Charge code 0625 4291 0003
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 March 2013
Guarantee & debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…