ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Race Completions Limited

Race Completions Limited is a liquidation company incorporated on 14 April 2005 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Race Completions Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
05424866
Private limited company
Age
20 years
Incorporated 14 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 262 days
Dated 5 December 2023 (1 year 9 months ago)
Next confirmation dated 5 December 2024
Was due on 19 December 2024 (8 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
26 Sovereign Court
Jesmond
Newcastle Upon Tyne
NE2 1JZ
Address changed on 2 Jan 2025 (8 months ago)
Previous address was Unit 7/8 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England
Telephone
01179649083
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Aug 1963
Wellington Acquisitions One Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trucorp Limited
Thomas David Stephen McClelland is a mutual person.
Active
CB Paper Sacks Ltd
Thomas David Stephen McClelland is a mutual person.
Active
Cema Lighting Limited
Thomas David Stephen McClelland is a mutual person.
Active
Cema Lighting Group Limited
Thomas David Stephen McClelland is a mutual person.
Active
B-Secur Limited
Thomas David Stephen McClelland is a mutual person.
Active
Cubo Solutions Ltd
Thomas David Stephen McClelland is a mutual person.
Active
Solmatix Ltd
Thomas David Stephen McClelland is a mutual person.
Active
Cordovan Capital Management Limited
Thomas David Stephen McClelland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£5.67K
Increased by £5.67K (%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 3 (+100%)
Total Assets
£277.18K
Decreased by £264.83K (-49%)
Total Liabilities
-£516.2K
Decreased by £14K (-3%)
Net Assets
-£239.02K
Decreased by £250.83K (-2124%)
Debt Ratio (%)
186%
Increased by 88.41% (+90%)
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 8 Jan 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Wellington Acquisitions One Limited (PSC) Appointed
1 Year 9 Months Ago on 27 Nov 2023
Causeway Aero Group Limited (PSC) Resigned
1 Year 9 Months Ago on 27 Nov 2023
Mr Thomas David Stephen Mcclelland Appointed
1 Year 9 Months Ago on 15 Nov 2023
Peter Eric Hinds Resigned
1 Year 9 Months Ago on 15 Nov 2023
Richard Alan Crosby Resigned
1 Year 12 Months Ago on 10 Sep 2023
Michael Joseph Rice Resigned
2 Years Ago on 23 Aug 2023
Get Credit Report
Discover Race Completions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 8 Jan 2025
Registered office address changed from Unit 7/8 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England to 26 Sovereign Court Jesmond Newcastle upon Tyne NE2 1JZ on 2 January 2025
Submitted on 2 Jan 2025
Resolutions
Submitted on 23 Dec 2024
Statement of affairs
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Cessation of Causeway Aero Group Limited as a person with significant control on 27 November 2023
Submitted on 5 Dec 2023
Notification of Wellington Acquisitions One Limited as a person with significant control on 27 November 2023
Submitted on 5 Dec 2023
Confirmation statement made on 5 December 2023 with updates
Submitted on 5 Dec 2023
Termination of appointment of Peter Eric Hinds as a director on 15 November 2023
Submitted on 15 Nov 2023
Appointment of Mr Thomas David Stephen Mcclelland as a director on 15 November 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year