Company NameRace Specialised Transport Ltd
DirectorRoger Gary Wills
Company StatusActive
Company Number08061277
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Roger Gary Wills
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence AddressC/O Ward & Co 307 Euston Road
London
NW1 3AD

Location

Registered AddressC/O Ward & Co
307 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Roger Gary Wills
90.00%
Ordinary
10 at £1Jason Paul Jesty
10.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£13,466
Current Liabilities£81,980

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
20 April 2023Director's details changed for Mr Roger Gary Wills on 5 April 2023 (2 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
11 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 May 2020Director's details changed for Mr Roger Gary Wills on 30 May 2020 (2 pages)
30 May 2020Change of details for Mr Roger Gary Wills as a person with significant control on 30 May 2020 (2 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
8 July 2019Registered office address changed from C/O Ward & Co C/O Ward & Co 307 Euston Road London NW1 3AD England to C/O Ward & Co 307 Euston Road London NW1 3AD on 8 July 2019 (1 page)
8 July 2019Registered office address changed from C/O Ward & Co 307 New Bond Street London NW1 3AD United Kingdom to C/O Ward & Co C/O Ward & Co 307 Euston Road London NW1 3AD on 8 July 2019 (1 page)
5 July 2019Registered office address changed from Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Ward & Co 307 New Bond Street London NW1 3AD on 5 July 2019 (1 page)
4 July 2019Registered office address changed from C/O Ward & Co 307 Euston Road London NW1 3AD United Kingdom to Elsey Court 20-22 Great Titchfield Street London W1W 8BE on 4 July 2019 (1 page)
3 July 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Ward & Co 307 Euston Road London NW1 3AD on 3 July 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 March 2019Change of details for Mr Roger Gary Wills as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
5 July 2018Notification of Roger Gary Wills as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 June 2016Director's details changed for Mr. Roger Gary Wills on 7 May 2016 (2 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Director's details changed for Mr. Roger Gary Wills on 7 May 2016 (2 pages)
29 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
29 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
21 January 2016Director's details changed for Roger Gary Wills on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Roger Gary Wills on 21 January 2016 (2 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Office 2 Unit D1 Block 11 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN to 5Th Floor 89 New Bond Street London W1S 1DA on 3 February 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2012Incorporation (35 pages)
8 May 2012Incorporation (35 pages)