UKBizDB.co.uk

FORTY40 RACING LTD

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

This company is commonly known as Forty40 Racing Ltd. The company was founded 4 years ago and was given the registration number 12337553. The firm's registered office is in FARNBOROUGH. You can find them at 16 Old Rectory Gardens, , Farnborough, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FORTY40 RACING LTD
Company Number:12337553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Old Rectory Gardens, Farnborough, Hampshire, United Kingdom, GU14 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Thruxton Industrial Estate, Thruxton, Andover, England, SP11 8PW

Director05 September 2022Active
Unit 3b, Thruxton Industrial Estate, Thruxton, Andover, England, SP11 8PW

Director05 September 2022Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary07 September 2022Active
16, Old Rectory Gardens, Farnborough, United Kingdom, GU14 7BS

Director27 November 2019Active
50, Longmeadow, Frimley, Camberley, England, GU16 8RR

Director21 January 2020Active
5 Caxton Row, Norwood Road, Tiverton, United Kingdom, EX16 6BE

Director27 November 2019Active

People with Significant Control

Mrs Chantal Louise Page
Notified on:20 September 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Unit 3b, Thruxton Industrial Estate, Thruxton, Andover, England, SP11 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Michael Page
Notified on:20 September 2022
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Unit 3b, Thruxton Industrial Estate, Thruxton, Andover, England, SP11 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Perry
Notified on:27 November 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:5 Caxton Row, Norwood Road, Tiverton, United Kingdom, EX16 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Banks
Notified on:27 November 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:16, Old Rectory Gardens, Farnborough, United Kingdom, GU14 7BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-08-15Address

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

Download
2023-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Appoint corporate secretary company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.