This company is commonly known as Ap Racing Limited. The company was founded 24 years ago and was given the registration number 03794633. The firm's registered office is in COVENTRY. You can find them at Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AP RACING LIMITED |
---|---|---|
Company Number | : | 03794633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Secretary | 31 July 2015 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 10 April 2017 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 31 July 2015 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 11 June 2018 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 19 December 2018 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 01 January 2021 | Active |
La Cabana, Somerlea Court, Langford Road, Langford, Bristol, BS40 5HU | Secretary | 26 July 2000 | Active |
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD | Secretary | 25 October 1999 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Secretary | 28 July 2008 | Active |
60 Kensington Park Road, London, W11 3BT | Secretary | 09 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1999 | Active |
18 Church Hill, Leamington Spa, CV32 5AY | Director | 18 January 2001 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 18 January 2001 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 28 October 2005 | Active |
The Close Holdfast, Upton Upon Severn, Worcester, WR8 0QZ | Director | 25 October 1999 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 16 March 2006 | Active |
31 Strahan Road, London, E3 5DA | Director | 09 July 1999 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 01 October 2016 | Active |
5 Hogarth Road, Shottery, Stratford Upon Avon, CV37 9YU | Director | 25 October 1999 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 28 July 2009 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 18 January 2001 | Active |
The Old Bakehouse, 77 Widney Manor Road, Solihull, B91 3JG | Director | 18 January 2001 | Active |
Via Statuto 18c-2, Bergano, Italy, | Director | 26 July 2000 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 18 July 2012 | Active |
Via Vivaldi Res, Orione N 39, Basiglio, Italy, FOREIGN | Director | 16 March 2006 | Active |
Via Lega Lombarda 7, 24100 Bergamo, Italy, | Director | 05 March 2004 | Active |
60 Kensington Park Road, London, W11 3BT | Director | 09 July 1999 | Active |
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB | Director | 16 March 2006 | Active |
Via Puglia 14, Curno, Italy, 24035 | Director | 26 July 2000 | Active |
11 Woodpecker Way, The Pyghtle, Merefield, NN4 0QP | Director | 01 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 June 1999 | Active |
Mr Alberto Signori | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Andrea Pazzi | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr David Hamblin | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Mario Almondo | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Stephen John Clarke | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Paolo Ferrari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Dario Moretti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Riccardo Cesarini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Italian |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Mr Charles Robert Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Brembo S.P.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Brembo S.P.A., Via Brembo 25, 24023 Curno (Bg), Italy, |
Nature of control | : |
|
Dr Edward James Crust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Seven Stars Industrial Estate, Coventry, CV3 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.