This company is commonly known as Spellfame Karting Limited. The company was founded 25 years ago and was given the registration number 03776328. The firm's registered office is in NORTHAMPTON. You can find them at Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SPELLFAME KARTING LIMITED |
---|---|---|
Company Number | : | 03776328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Huxley Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6AB | Director | 02 June 2020 | Active |
9 Barry Road, Northampton, NN1 5JS | Secretary | 24 May 1999 | Active |
11 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ | Secretary | 19 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 May 1999 | Active |
9 Barry Road, Northampton, NN1 5JS | Director | 19 April 2002 | Active |
24, Addington Road, Buckingham, England, MK18 1PD | Director | 24 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 May 1999 | Active |
Mr Peter Alexander Robinson | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Huxley Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6AB |
Nature of control | : |
|
Richard Matthew Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Addington Road, Buckingham, England, MK18 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2023-09-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Gazette | Gazette filings brought up to date. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.