RACE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

RACE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454179

Incorporation date

20/12/1989

Size

Small

Contacts

Registered address

Registered address

Ocee & Four Design, Uk, Liliput Road, Northampton NN4 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1990)
dot icon02/02/2026
Termination of appointment of Alison Clare Gladman as a secretary on 2026-01-16
dot icon02/02/2026
Termination of appointment of Alison Clare Gladman as a director on 2026-01-16
dot icon02/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/01/2026
Appointment of Charles Humphrey Dickens Whinney as a director on 2026-01-30
dot icon27/11/2025
Director's details changed for Alison Clare Gladman on 2025-11-27
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon14/03/2025
Director's details changed for Alison Clare Gladman on 2025-03-14
dot icon22/01/2025
Notification of Frem Group Limited as a person with significant control on 2024-04-08
dot icon21/01/2025
Registration of charge 024541790003, created on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon25/07/2024
Change of details for Ocee International Ltd as a person with significant control on 2024-04-08
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon04/06/2024
Director's details changed for Mr Alistair Storrar Gough on 2024-05-31
dot icon14/05/2024
Director's details changed for Mr Alistair Storrar Gough on 2024-05-13
dot icon14/05/2024
Director's details changed for Mr Alistair Storrar Gough on 2024-05-13
dot icon14/05/2024
Change of details for Ocee International Ltd as a person with significant control on 2024-05-13
dot icon14/05/2024
Registered office address changed from , Ocee & Fair Design Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7AS, United Kingdom to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 2024-05-14
dot icon13/05/2024
Registered office address changed from , Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, United Kingdom to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 2024-05-13
dot icon03/05/2024
Director's details changed for Mr Alistair Storrar Gough on 2024-05-03
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon20/07/2023
Appointment of Alison Clare Gladman as a director on 2023-07-01
dot icon28/04/2023
Appointment of Alison Clare Gladman as a secretary on 2023-04-28
dot icon12/04/2023
Accounts for a small company made up to 2022-06-30
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon19/01/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon19/01/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/01/2018
Registered office address changed from , C/O Morgan Cameron 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 2018-01-05
dot icon21/08/2012
Registered office address changed from , Wittas House Two Rivers Station Lane, Witney, Oxfordshire, OX28 4BH on 2012-08-21
dot icon18/05/2009
Registered office changed on 18/05/2009 from, the old rectory, mill lane, tempsford, sandy, bedfordshire, SG19 2AT
dot icon28/11/2001
Registered office changed on 28/11/01 from:\358 silbury boulevard, central milton keynes, MK9 2AF
dot icon06/11/1991
Registered office changed on 06/11/91 from:\50 stratton street, london, W1X 5FL
dot icon09/02/1990
Registered office changed on 09/02/90 from:\2 baches street, london, N1 6UB
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Alistair Storrar
Director
08/12/2017 - Present
21
De Courcy-Ireland, Thomas Edward
Director
17/08/2015 - 24/02/2017
4
Whinney, Charles Humphrey Dickens
Director
30/01/2026 - Present
16
Finlator, Stuart William
Director
12/12/2007 - 08/12/2017
2
Gladman, Alison Clare
Director
01/07/2023 - 16/01/2026
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RACE FURNITURE LIMITED

RACE FURNITURE LIMITED is an(a) Active company incorporated on 20/12/1989 with the registered office located at Ocee & Four Design, Uk, Liliput Road, Northampton NN4 7AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RACE FURNITURE LIMITED?

toggle

RACE FURNITURE LIMITED is currently Active. It was registered on 20/12/1989 .

Where is RACE FURNITURE LIMITED located?

toggle

RACE FURNITURE LIMITED is registered at Ocee & Four Design, Uk, Liliput Road, Northampton NN4 7AS.

What does RACE FURNITURE LIMITED do?

toggle

RACE FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for RACE FURNITURE LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Alison Clare Gladman as a secretary on 2026-01-16.