UKBizDB.co.uk

SPELLFAME KARTING LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
34 Huxley Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6AB

Director02 June 2020Active
9 Barry Road, Northampton, NN1 5JS

Secretary24 May 1999Active
11 Wilfrids Wood Close, Flackwell Heath, High Wycombe, HP10 9LJ

Secretary19 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 May 1999Active
9 Barry Road, Northampton, NN1 5JS

Director19 April 2002Active
24, Addington Road, Buckingham, England, MK18 1PD

Director24 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-09-14Accounts

Change account reference date company previous shortened.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.