ALLOY RACING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ALLOY RACING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00901017

Incorporation date

16/03/1967

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2023)
dot icon16/03/2026
Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon05/02/2026
Application to strike the company off the register
dot icon03/02/2026
Resolutions
dot icon03/02/2026
Solvency Statement dated 26/01/26
dot icon03/02/2026
Statement by Directors
dot icon03/02/2026
Statement of capital on 2026-02-03
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon31/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon01/07/2024
Appointment of Mr Richard James Maloney as a director on 2024-07-01
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon05/02/2024
Satisfaction of charge 009010170017 in full
dot icon30/01/2024
Satisfaction of charge 14 in full
dot icon30/01/2024
Satisfaction of charge 11 in full
dot icon30/01/2024
Satisfaction of charge 9 in full
dot icon30/01/2024
Satisfaction of charge 10 in full
dot icon30/01/2024
Satisfaction of charge 7 in full
dot icon30/01/2024
Satisfaction of charge 009010170016 in full
dot icon30/01/2024
Satisfaction of charge 12 in full
dot icon30/01/2024
Satisfaction of charge 8 in full
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-16 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopewell, Stephen Neil
Director
16/08/1993 - 26/11/2001
41
Sykes, Hilary Claire
Director
27/04/1999 - 01/01/2017
187
Casha, Martin Shaun
Director
19/09/1995 - 07/10/2023
184
Forsyth, David Robertson
Director
01/10/1997 - 10/12/2009
154
Herbert, Mark Philip
Director
01/04/2019 - 30/06/2019
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLOY RACING EQUIPMENT LIMITED

ALLOY RACING EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 16/03/1967 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOY RACING EQUIPMENT LIMITED?

toggle

ALLOY RACING EQUIPMENT LIMITED is currently Dissolved. It was registered on 16/03/1967 and dissolved on 05/05/2026.

Where is ALLOY RACING EQUIPMENT LIMITED located?

toggle

ALLOY RACING EQUIPMENT LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does ALLOY RACING EQUIPMENT LIMITED do?

toggle

ALLOY RACING EQUIPMENT LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ALLOY RACING EQUIPMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.