UKBizDB.co.uk

INTERCONTINENTAL RACING LIMITED

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

This company is commonly known as Intercontinental Racing Limited. The company was founded 31 years ago and was given the registration number 02815227. The firm's registered office is in MILTON KEYNES. You can find them at 2 Whitehall Avenue, Kingston, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERCONTINENTAL RACING LIMITED
Company Number:02815227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director01 July 2017Active
Dunnington House, Common Road Dunnington, York, YO19 5NG

Director01 January 1998Active
29 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AW

Secretary12 August 1993Active
Avalon, Frog Hall Lane, Hadleigh, IP7 6AA

Secretary16 January 2001Active
33 Gabriel Street, Honor Oak, London, SE23 1DW

Secretary01 January 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 May 1993Active
3 Merlewood, Bracknell, RG12 9PA

Director15 December 1999Active
89 Harford Drive, Watford, WD17 3DQ

Director05 September 2000Active
29 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AW

Director12 August 1993Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director06 April 2012Active
19 Ashburnham Close, East Finchley, London, N2 0NH

Director12 April 1999Active
25 Abercromby Place, Edinburgh, EH3 6QE

Director07 June 1997Active
2 The Dell, Heath And Reach, LU7 0AL

Director15 December 1999Active
20 The Rose Walk, Radlett, WD7 7JS

Director12 August 1993Active
36 Woodsford Square, London, W14 8DP

Director12 August 1993Active
5 The Grove, Tadcaster, York, YO24 1XD

Director08 January 1999Active
33 Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director07 June 1997Active
Ladiko, Little Croft Road Goring On Thames, Reading, RG8 9ER

Director07 February 1996Active
Sparrows Farm, Henham Road, Debden Green, Saffron Walden, CB11 3LZ

Director01 April 1997Active
66 Hawtrey Road, London, NW3 3SS

Director01 January 1997Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director05 May 1993Active
111 Mid Street, South Nutfield, Redhill, RH1 5RP

Director12 August 1993Active
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director25 October 2012Active
33 Gabriel Street, Honor Oak, London, SE23 1DW

Director14 September 1998Active
3 Gunter Grove, London, SW10 0UN

Nominee Director05 May 1993Active

People with Significant Control

The Racecourse Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Racecourse Assocation, Winkfield Road, Ascot, England, SL5 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Sports Information Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1/2, Whitehall Avenue, Milton Keynes, England, MK10 0AX
Nature of control:
  • Ownership of shares 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-07Dissolution

Dissolution application strike off company.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.