UKBizDB.co.uk

ADP CLASSIC RACING LIMITED

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

This company is commonly known as Adp Classic Racing Limited. The company was founded 5 years ago and was given the registration number 11649456. The firm's registered office is in WITHAM. You can find them at Unit 10 Waterside Business Park, Eastways, Witham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ADP CLASSIC RACING LIMITED
Company Number:11649456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 10 Waterside Business Park, Eastways, Witham, England, CM8 3YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Waterside Business Park, Eastways, Witham, England, CM8 3YQ

Secretary30 October 2018Active
62, Kings Acre, Coggeshall, Colchester, England, CO6 1NY

Director01 December 2018Active
31, Rosemary Crescent, Tiptree, Colchester, England, CO5 0XA

Director01 December 2018Active
The Chapel, 25 Chapel Road, Tolleshunt D'Arcy, Maldon, England, CM9 8TL

Director01 December 2018Active
Unit 10, Waterside Business Park, Eastways, Witham, England, CM8 3YQ

Director30 October 2018Active

People with Significant Control

Mr Nigel Lempriere
Notified on:03 November 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 10, Waterside Business Park, Witham, England, CM8 3YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Smith
Notified on:03 November 2023
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Unit 10, Waterside Business Park, Witham, England, CM8 3YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Smith
Notified on:30 October 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:24, Southcliff Park, Clacton, United Kingdom, CO15 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-08-03Officers

Change person secretary company with change date.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-13Address

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

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Address

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

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Change account reference date company current shortened.

Download
2018-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.