SECONDHANDRACKING .COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-04-10

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

17/04/2517 April 2025 Cessation of Peter Gobbi as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Secondhandracking.Com Holdings Limited as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Margaret Rose Gobbi as a person with significant control on 2025-04-04

View Document

07/11/247 November 2024 Satisfaction of charge 071267440001 in full

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/01/18 STATEMENT OF CAPITAL GBP 2353.00

View Document

29/05/1929 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 15/12/16 STATEMENT OF CAPITAL GBP 1244

View Document

02/08/172 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/173 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 1054

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071267440003

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071267440002

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM SECONDHANDRACKING.COM LIMITED WEST END APPROACH MORLEY LEEDS LS27 0NB ENGLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD BD4 9HZ

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071267440001

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 1103

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLATER

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 8 GB BUSINESS PARK COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW ENGLAND

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 31/12/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW ENGLAND

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFORD BD4 9HZ ENGLAND

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED E-RACKING (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOBBI / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED PETER GOBBI

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MARGARET ROSE GOBBI

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company