UKBizDB.co.uk

RACINGLINE PERFORMANCE LTD

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

This company is commonly known as Racingline Performance Ltd. The company was founded 13 years ago and was given the registration number 07536316. The firm's registered office is in MILTON KEYNES. You can find them at 4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, Buckinghamshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:RACINGLINE PERFORMANCE LTD
Company Number:07536316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, Buckinghamshire, United Kingdom, MK14 5FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, E. Orangethorpe Ave, Anaheim, United States,

Director17 September 2020Active
4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, United Kingdom, MK14 5FJ

Director19 November 2022Active
4, Quatro Park Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5FJ

Director28 April 2015Active
4, Quatro Park Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5FJ

Director21 February 2011Active
4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, United Kingdom, MK14 5FJ

Director17 September 2020Active
4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, United Kingdom, MK14 5FJ

Director03 November 2016Active

People with Significant Control

Euro Motorparts Group (Uk) Limited
Notified on:17 September 2020
Status:Active
Country of residence:England
Address:4 Quatro Park, Tanners Drive, Milton Keynes, England, MK14 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Racingline Ltd
Notified on:17 September 2020
Status:Active
Country of residence:England
Address:4, Quatro Park, Tanners Drive, Milton Keynes, England, MK14 5FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Roach
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Quatro Park Tanners Drive, Milton Keynes, United Kingdom, MK14 5FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Racing Line Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Quatro Park, Tanners Drive Blakelands, Milton Keynes, United Kingdom, MK14 5FJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-05-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Change account reference date company current shortened.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-07Incorporation

Memorandum articles.

Download
2020-10-07Capital

Capital name of class of shares.

Download
2020-10-07Capital

Capital variation of rights attached to shares.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.