UKBizDB.co.uk

ROAD & RACE RESTORATIONS LTD

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

This company is commonly known as Road & Race Restorations Ltd. The company was founded 17 years ago and was given the registration number 05936450. The firm's registered office is in MANCHESTER. You can find them at Unit 9 Highfield Trading Estate, Highfield Road Little Holton, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ROAD & RACE RESTORATIONS LTD
Company Number:05936450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 9 Highfield Trading Estate, Highfield Road Little Holton, Manchester, M38 9ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Highfield Trading Estate, Highfield Road, Little Hulton, United Kingdom, M38 9ST

Secretary15 September 2006Active
Unit 9, Highfield Trading Estate, Highfield Road, Little Hulton, United Kingdom, M38 9ST

Director15 September 2006Active
Unit 9, Highfield Trading Estate, Highfield Road, Little Hulton, United Kingdom, M38 9ST

Director15 September 2006Active
Unit 9, Highfield Trading Estate, Highfield Road, Little Hulton, United Kingdom, M38 9ST

Director07 June 2018Active
Unit 9, Highfield Trading Estate, Highfield Road, Little Hulton, United Kingdom, M38 9ST

Director01 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 September 2006Active

People with Significant Control

Road & Race Restorations Group Ltd
Notified on:18 November 2022
Status:Active
Country of residence:England
Address:Unit 9, Highfield Road, Manchester, England, M38 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jacqueline Ann Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Highfield Trading Estate, Little Hulton, United Kingdom, M38 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Kenneth Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Highfield Trading Estate, Little Hulton, United Kingdom, M38 9ST
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Capital

Capital name of class of shares.

Download
2022-11-27Persons with significant control

Notification of a person with significant control.

Download
2022-11-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Address

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

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.