UKBizDB.co.uk

TRACK TORQUE RACING LIMITED

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

This company is commonly known as Track Torque Racing Limited. The company was founded 20 years ago and was given the registration number 05080118. The firm's registered office is in TOCKWITH. You can find them at Units 8 And 9, Rudgate Business Park, Tockwith, North Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRACK TORQUE RACING LIMITED
Company Number:05080118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 8 And 9, Rudgate Business Park, Tockwith, North Yorkshire, YO26 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8 And 9, Rudgate Business Park, Tockwith, YO26 7RD

Secretary02 August 2010Active
Units 8 & 9, Rudgate Business Park, Tockwith, York, United Kingdom, YO26 7RD

Director07 October 2010Active
Units 8 And 9, Rudgate Business Park, Tockwith, YO26 7RD

Director22 March 2004Active
Units 8 And 9, Rudgate Business Park, Tockwith, YO26 7RD

Director22 March 2004Active
3, South View, Arkendale, Knaresborough, United Kingdom, HG5 0QX

Secretary11 May 2009Active
2 Polo Fields, Pedmore, Stourbridge, DY9 0SQ

Secretary22 March 2004Active
12 Wheatlands Road East, Harrogate, HG2 8PX

Secretary08 January 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 March 2004Active
5 Flaxton Terrace, Harrogate, HG3 1JU

Director08 January 2007Active
3 Elm Tree Grove, Colley Gate, Halesowen, B63 2SS

Director22 March 2004Active
3 Elm Tree Grove, Colley Gate, Halesowen, B63 2SS

Director22 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Clive Bruce Reay-Young
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Units 8 And 9, Tockwith, YO26 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Anthony Jarvis
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Units 8 And 9, Tockwith, YO26 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Mifsud
Notified on:01 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Units 8 And 9, Tockwith, YO26 7RD
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Officers

Change person secretary company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.