This company is commonly known as Rayleigh Karting Limited. The company was founded 32 years ago and was given the registration number 02712835. The firm's registered office is in ROMFORD. You can find them at 1 Bryant Avenue, , Romford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | RAYLEIGH KARTING LIMITED |
---|---|---|
Company Number | : | 02712835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bryant Avenue, Romford, England, RM3 0AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 30 June 2023 | Active |
1, Bryant Avenue, Romford, England, RM3 0AP | Secretary | 07 March 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 May 1992 | Active |
The Old Rectory, Rectory Road, Wrabness, United Kingdom, CO11 2TX | Director | 31 January 2018 | Active |
5, Riverside Walk, Wickford, England, SS12 0DU | Director | 31 January 2018 | Active |
Charter House, 103-105 Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL | Director | 21 February 2005 | Active |
Charter House, 103 - 105 Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL | Director | 07 May 1992 | Active |
Charter House, 103 - 105 Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL | Director | 21 February 2005 | Active |
1, Bryant Avenue, Romford, England, RM3 0AP | Director | 21 February 2005 | Active |
117 Broadclyst Gardens, Thorpe Bay, Southend On Sea, SS1 3QY | Director | 07 May 1992 | Active |
31 Ewan Way, Leigh On Sea, SS9 3RA | Director | 07 May 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 May 1992 | Active |
Balgores Motors (1982) Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bryant Avenue, Romford, England, RM3 0AP |
Nature of control | : |
|
Balgores Rayleigh Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bryant Avenue, Romford, England, RM3 0AP |
Nature of control | : |
|
Mr Toby Harrison Goodrich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Bryant Avenue, Romford, England, RM3 0AP |
Nature of control | : |
|
Mrs Tania Dallas Goodrich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Bryant Avenue, Romford, England, RM3 0AP |
Nature of control | : |
|
Mr Daniel Jay Goodrich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Bryant Avenue, Romford, England, RM3 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-07-17 | Incorporation | Memorandum articles. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.