UKBizDB.co.uk

ROAD AND RACE PERFORMANCE LIMITED

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

This company is commonly known as Road And Race Performance Limited. The company was founded 9 years ago and was given the registration number 09450339. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ROAD AND RACE PERFORMANCE LIMITED
Company Number:09450339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Meriden Works, Birmingham Road, Millisons Wood, Meriden, England, CV5 9AZ

Director06 January 2017Active
5, The Quadrant, Coventry, England, CV1 2EL

Director06 January 2017Active
5, The Quadrant, Coventry, England, CV1 2EL

Director20 February 2015Active
5, The Quadrant, Coventry, England, CV1 2EL

Director06 January 2017Active
Unit 2 Meriden Works, Birmingham Road, Millisons Wood, Meriden, England, CV5 9AZ

Director31 March 2020Active
5, The Quadrant, Coventry, England, CV1 2EL

Director20 February 2015Active

People with Significant Control

Jack George Eaton
Notified on:31 March 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:27 The Scotchill, Kerseley, Coventry, United Kingdom, CV6 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Michael Crowther
Notified on:12 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon James Badland
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nick Underwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 2 Meriden Works, Birmingham Road, Meriden, England, CV5 9AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.