Harwich
Essex
CO12 4WG
Director Name | Steven Derek Race |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2019) |
Role | Shipping Office |
Country of Residence | England |
Correspondence Address | 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD |
Secretary Name | Rebecca Louise Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 January 2020) |
Role | Secretary |
Correspondence Address | 87 Fronks Road Dovercourt Harwich Essex CO12 3RY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | rkfreight.co.uk |
---|
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Darren William Kerby 33.33% Ordinary |
---|---|
50 at £1 | Rebecca Louise Race 33.33% Ordinary |
50 at £1 | Steven Derek Race 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,410 |
Cash | £25,304 |
Current Liabilities | £33,915 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 January 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 June 2022 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 29 June 2022 (1 page) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Change of details for Darren William Kerby as a person with significant control on 31 October 2019 (2 pages) |
8 January 2020 | Termination of appointment of Rebecca Louise Race as a secretary on 8 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Cessation of Steven Race as a person with significant control on 31 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Steven Derek Race as a director on 31 October 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 11 February 2019 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 October 2017 | Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Steven Derek Race on 29 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Steven Derek Race on 29 September 2017 (2 pages) |
4 October 2017 | Cessation of Rebecca Race as a person with significant control on 14 September 2016 (1 page) |
4 October 2017 | Cessation of Rebecca Race as a person with significant control on 14 September 2016 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Director's details changed for Darren William Kerby on 11 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Darren William Kerby on 11 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Darren William Kerby on 11 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 87 Fronks Road Dovercourt Harwich Essex CO12 3RY on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Darren William Kerby on 11 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from 87 Fronks Road Dovercourt Harwich Essex CO12 3RY on 28 May 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
19 July 2007 | Return made up to 11/04/07; full list of members; amend (7 pages) |
19 July 2007 | Return made up to 11/04/07; full list of members; amend (7 pages) |
3 July 2007 | Return made up to 01/04/04; full list of members (7 pages) |
3 July 2007 | Return made up to 11/04/05; full list of members (7 pages) |
3 July 2007 | Return made up to 11/04/06; full list of members; amend (7 pages) |
3 July 2007 | Return made up to 11/04/05; full list of members (7 pages) |
17 May 2007 | Return made up to 11/04/07; full list of members
|
17 May 2007 | Return made up to 11/04/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2006 | Return made up to 11/04/06; full list of members
|
8 June 2006 | Return made up to 11/04/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 April 2004 | Ad 01/04/03--------- £ si 60@1 (2 pages) |
8 April 2004 | Ad 01/04/03--------- £ si 60@1 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 May 2003 | Return made up to 07/04/03; full list of members
|
17 May 2003 | Return made up to 07/04/03; full list of members
|
17 April 2003 | Ad 01/04/03--------- £ si 60@1=60 £ ic 90/150 (2 pages) |
17 April 2003 | Ad 01/04/03--------- £ si 60@1=60 £ ic 90/150 (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
7 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 September 2001 | Ad 08/08/01--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 September 2001 | Ad 08/08/01--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Company name changed golf event management and promot ions LTD\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed golf event management and promot ions LTD\certificate issued on 06/08/01 (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 363-369 crofton road locksbottom orpington kent BR6 8NR (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 363-369 crofton road locksbottom orpington kent BR6 8NR (1 page) |
11 April 2001 | Incorporation (14 pages) |
11 April 2001 | Incorporation (14 pages) |