UKBizDB.co.uk

ALAN MANN RACING LIMITED

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

This company is commonly known as Alan Mann Racing Limited. The company was founded 21 years ago and was given the registration number 04486516. The firm's registered office is in WOKING. You can find them at Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALAN MANN RACING LIMITED
Company Number:04486516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, England, GU24 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Threshold Way,, Fairoaks Airport, Chobam, Woking, England, GU24 8HU

Secretary30 June 2003Active
Unit 5a, Threshold Way,, Fairoaks Airport, Chobam, Woking, England, GU24 8HU

Director11 December 2012Active
C/O Fairoaks Operations Ltd, Unit A6c Fairoaks Airport, Chobham, Woking, England, GU24 8HU

Director17 November 2010Active
Lower Brook House, Kings Somborne, Stockbridge, SO20 6QR

Director16 July 2002Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 December 2014Active
Brook House, Laindon Common Road, Little Burstead, England, CM12 9TA

Director16 August 2015Active
Lower Brook House, Kings Somborne, Stockbridge, SO20 6QR

Secretary16 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 2002Active
Lower Brook House, Kings Somborne, Stockbridge, SO20 6QR

Director16 July 2002Active

People with Significant Control

Mr Henry George Mann
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:C/O Fairoaks Operations Ltd, Unit A6c Fairoaks Airport, Woking, England, GU24 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Mann
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:C/O Fairoaks Operations Ltd, Unit A6c Fairoaks Airport, Woking, England, GU24 8HU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Address

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

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Miscellaneous

Legacy.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-03-07Address

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

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.