UKBizDB.co.uk

AP RACING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Secretary31 July 2015Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director10 April 2017Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director31 July 2015Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director11 June 2018Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director19 December 2018Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director01 January 2021Active
La Cabana, Somerlea Court, Langford Road, Langford, Bristol, BS40 5HU

Secretary26 July 2000Active
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD

Secretary25 October 1999Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Secretary28 July 2008Active
60 Kensington Park Road, London, W11 3BT

Secretary09 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1999Active
18 Church Hill, Leamington Spa, CV32 5AY

Director18 January 2001Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director18 January 2001Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director28 October 2005Active
The Close Holdfast, Upton Upon Severn, Worcester, WR8 0QZ

Director25 October 1999Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director16 March 2006Active
31 Strahan Road, London, E3 5DA

Director09 July 1999Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director01 October 2016Active
5 Hogarth Road, Shottery, Stratford Upon Avon, CV37 9YU

Director25 October 1999Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director28 July 2009Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director18 January 2001Active
The Old Bakehouse, 77 Widney Manor Road, Solihull, B91 3JG

Director18 January 2001Active
Via Statuto 18c-2, Bergano, Italy,

Director26 July 2000Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director18 July 2012Active
Via Vivaldi Res, Orione N 39, Basiglio, Italy, FOREIGN

Director16 March 2006Active
Via Lega Lombarda 7, 24100 Bergamo, Italy,

Director05 March 2004Active
60 Kensington Park Road, London, W11 3BT

Director09 July 1999Active
Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

Director16 March 2006Active
Via Puglia 14, Curno, Italy, 24035

Director26 July 2000Active
11 Woodpecker Way, The Pyghtle, Merefield, NN4 0QP

Director01 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.