This company is commonly known as Vr Racing Limited. The company was founded 10 years ago and was given the registration number NI618951. The firm's registered office is in NEWRY. You can find them at Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VR RACING LIMITED |
---|---|---|
Company Number | : | NI618951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, Northern Ireland, BT34 3FN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL | Director | 18 September 2017 | Active |
Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Northern Ireland, BT34 3FN | Director | 28 October 2013 | Active |
Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Northern Ireland, BT34 3FN | Director | 28 July 2017 | Active |
Ballachrink Lodge, Glen Mooar Road, St. Johns, Isle Of Man, Isle Of Man, IM4 3AG | Director | 15 February 2014 | Active |
Ballachrink Lodge Glen Mooar Road, St Johns, United Kingdom, IM4 3AG | Director | 19 June 2013 | Active |
Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Northern Ireland, BT34 3FN | Director | 28 October 2013 | Active |
Ms Emma Tres Orr | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
Nature of control | : |
|
Ms Grainne Michelle Clohessy | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Newry, Northern Ireland, BT34 3FN |
Nature of control | : |
|
Mr Christopher Charles Caldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Newry, Northern Ireland, BT34 3FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Change account reference date company current shortened. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Change of name | Certificate change of name company. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.