UKBizDB.co.uk

47 RACING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47 Racing Limited. The company was founded 10 years ago and was given the registration number 08921879. The firm's registered office is in BROMSGROVE. You can find them at First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:47 RACING LIMITED
Company Number:08921879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 March 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom, B61 8DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Director18 April 2017Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, England, B98 0TJ

Corporate Secretary04 March 2014Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, England, B98 0TD

Director04 March 2014Active

People with Significant Control

Mr Thomas John Carroll
Notified on:18 April 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Carroll
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Clay Barn, Ipsley Court, Redditch, United Kingdom, B98 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Carroll
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download
2018-03-06Officers

Change corporate secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Resolution

Resolution.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.