RACE COMPLETIONS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
RACE COMPLETIONS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
RACE COMPLETIONS LIMITED was incorporated 19 years ago on 14/04/2005 and has the registered number: 05424866. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
RACE COMPLETIONS LIMITED was incorporated 19 years ago on 14/04/2005 and has the registered number: 05424866. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
RACE COMPLETIONS LIMITED - BRISTOL
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
UNIT 7/8 SIMMONDS BUILDINGS BRISTOL ROAD
BRISTOL
BS16 1RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS DAVID STEPHEN MCCLELLAND | Aug 1963 | British | Director | 2023-11-15 | CURRENT |
MRS MOIRA ANNE CROSBY | Secretary | 2016-12-22 UNTIL 2019-05-10 | RESIGNED | ||
MR MICHAEL JOSEPH RICE | Mar 1971 | Irish | Director | 2019-05-10 UNTIL 2023-08-23 | RESIGNED |
MR PETER ERIC HINDS | Dec 1967 | British | Director | 2019-05-10 UNTIL 2023-11-15 | RESIGNED |
MR THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE | Jul 1960 | French | Director | 2014-01-17 UNTIL 2016-12-22 | RESIGNED |
MR COLIN DAVIS | Apr 1946 | British | Director | 2014-01-17 UNTIL 2016-12-22 | RESIGNED |
MR RICHARD ALAN CROSBY | Dec 1964 | British | Director | 2016-12-22 UNTIL 2019-05-10 | RESIGNED |
MR RICHARD ALAN CROSBY | Dec 1964 | British | Director | 2005-04-14 UNTIL 2014-01-17 | RESIGNED |
MR RICHARD ALAN CROSBY | Dec 1964 | British | Director | 2019-10-23 UNTIL 2023-09-10 | RESIGNED |
ALAN CROSBY | May 1936 | British | Director | 2005-04-14 UNTIL 2011-09-16 | RESIGNED |
PATRICA WHITE | Secretary | 2005-04-14 UNTIL 2014-01-17 | RESIGNED | ||
MR PETER WHITE | May 1945 | British | Director | 2005-04-14 UNTIL 2014-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wellington Acquisitions One Limited | 2023-11-27 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Causeway Aero Group Limited | 2019-05-10 - 2023-11-27 | Belfast | Ownership of shares 75 to 100 percent | |
Mrs Moira Anne Crosby | 2016-12-22 - 2019-05-22 | 5/1963 | Bristol | Ownership of shares 25 to 50 percent |
Mr Richard Alan Crosby | 2016-12-22 - 2019-05-22 | 12/1964 | Bristol | Ownership of shares 25 to 50 percent |
Comfast Limited | 2016-06-14 - 2016-12-22 | Amersham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-30 | 31-03-2023 | 5,672 Cash -239,023 equity |
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 11,809 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-31 | 31-03-2021 | 16,238 Cash 44,517 equity |
Race Completions Limited | 2019-09-05 | 31-12-2018 | £12,454 Cash £187,241 equity |
Race Completions Limited | 2018-11-01 | 31-12-2017 | £-6,502 Cash £187,084 equity |
Race Completions Limited - Period Ending 2016-12-31 | 2018-03-07 | 31-12-2016 | £2,539 Cash £207,206 equity |