AP RACING LIMITED

Register to unlock more data on OkredoRegister

AP RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794633

Incorporation date

24/06/1999

Size

Full

Contacts

Registered address

Registered address

Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands CV3 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Change of details for Brembo S.P.A. as a person with significant control on 2024-04-24
dot icon25/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon17/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/01/2021
Notification of Alberto Signori as a person with significant control on 2021-01-01
dot icon21/01/2021
Cessation of Paolo Ferrari as a person with significant control on 2020-12-31
dot icon21/01/2021
Termination of appointment of Paolo Ferrari as a director on 2020-12-31
dot icon21/01/2021
Appointment of Mr Alberto Signori as a director on 2021-01-01
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon02/07/2019
Notification of Andrea Pazzi as a person with significant control on 2018-12-19
dot icon02/07/2019
Cessation of Dario Moretti as a person with significant control on 2018-12-19
dot icon02/07/2019
Appointment of Mr Andrea Pazzi as a director on 2018-12-19
dot icon02/07/2019
Termination of appointment of Dario Moretti as a director on 2018-12-19
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon19/06/2018
Appointment of Mr David Hamblin as a director on 2018-06-11
dot icon19/06/2018
Notification of David Hamblin as a person with significant control on 2018-06-11
dot icon19/06/2018
Termination of appointment of Stephen John Clarke as a director on 2018-06-08
dot icon19/06/2018
Cessation of Stephen John Clarke as a person with significant control on 2018-06-08
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon07/07/2017
Notification of Mario Almondo as a person with significant control on 2017-04-10
dot icon06/07/2017
Notification of Stephen John Clarke as a person with significant control on 2016-10-01
dot icon06/07/2017
Cessation of Riccardo Cesarini as a person with significant control on 2017-02-28
dot icon06/07/2017
Cessation of Charles Robert Bolton as a person with significant control on 2016-09-30
dot icon13/04/2017
Appointment of Mr Mario Almondo as a director on 2017-04-10
dot icon06/03/2017
Termination of appointment of Riccardo Cesarini as a director on 2017-02-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Appointment of Mr Stephen John Clarke as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Charles Robert Bolton as a director on 2016-09-30
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Appointment of Dr Edward James Crust as a secretary on 2015-07-31
dot icon03/08/2015
Appointment of Dr Edward James Crust as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Aaron Michael Govern as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Aaron Michael Govern as a secretary on 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Miscellaneous
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Martin Bayley as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Appointment of Mr Dario Moretti as a director
dot icon23/07/2012
Termination of appointment of Matteo Tiraboschi as a director
dot icon12/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/06/2012
Director's details changed for Matteo Tiraboschi on 2012-06-28
dot icon28/06/2012
Director's details changed for Aaron Michael Govern on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr Paolo Ferrari on 2012-06-28
dot icon28/06/2012
Director's details changed for Riccardo Cesarini on 2012-06-28
dot icon28/06/2012
Director's details changed for Martin George Bayley on 2012-06-28
dot icon28/06/2012
Secretary's details changed for Aaron Michael Govern on 2012-06-28
dot icon28/06/2012
Director's details changed for Charles Robert Bolton on 2012-06-28
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon21/07/2010
Director's details changed for Matteo Tiraboschi on 2010-06-24
dot icon21/07/2010
Director's details changed for Mr Paolo Ferrari on 2010-06-24
dot icon21/07/2010
Director's details changed for Charles Robert Bolton on 2009-11-01
dot icon21/07/2010
Director's details changed for Riccardo Cesarini on 2010-06-24
dot icon21/07/2010
Director's details changed for Martin George Bayley on 2010-06-24
dot icon18/03/2010
Termination of appointment of Norman Barker as a director
dot icon25/11/2009
Director's details changed for Charles Robert Bolton on 2009-11-01
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mr paolo ferrari
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon04/06/2009
Appointment terminated director corrado orsi
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Appointment terminated secretary robert crew
dot icon09/09/2008
Secretary appointed aaron govern
dot icon04/07/2008
Return made up to 24/06/08; full list of members
dot icon28/01/2008
Director resigned
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 24/06/07; full list of members
dot icon10/01/2007
Director resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 24/06/06; full list of members
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon12/12/2005
Certificate of reduction of share premium
dot icon09/12/2005
Court order
dot icon07/12/2005
Resolutions
dot icon08/11/2005
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 24/06/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Auditor's resignation
dot icon17/09/2004
Auditor's resignation
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon08/04/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 24/06/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 24/06/01; full list of members
dot icon18/04/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon12/10/2000
£ ic 323510/220935 08/09/00 £ sr 102575@1=102575
dot icon31/08/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
New director appointed
dot icon09/08/2000
Declaration of assistance for shares acquisition
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Declaration of shares redemption:auditor's report
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon30/05/2000
Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER
dot icon11/04/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon07/03/2000
Statement of affairs
dot icon07/03/2000
Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510
dot icon16/02/2000
Memorandum and Articles of Association
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon15/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
£ nc 1000/2000000 24/11/99
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA
dot icon26/07/1999
Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
New secretary appointed;new director appointed
dot icon22/07/1999
New director appointed
dot icon21/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Certificate of change of name
dot icon24/06/1999
Incorporation

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
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrari, Paolo
Director
27/07/2009 - 30/12/2020
-
Mennell, Nicholas
Director
17/01/2001 - 22/12/2006
3
Cesarini, Riccardo
Director
15/03/2006 - 27/02/2017
-
Almondo, Mario
Director
10/04/2017 - Present
-
Pazzi, Andrea
Director
19/12/2018 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AP RACING LIMITED

AP RACING LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands CV3 4LB. There are currently 6 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 AP RACING LIMITED?

toggle

AP RACING LIMITED is currently Active. It was registered on 24/06/1999 .

Where is AP RACING LIMITED located?

toggle

AP RACING LIMITED is registered at Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands CV3 4LB.

What does AP RACING LIMITED do?

toggle

AP RACING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AP RACING LIMITED?

toggle

The latest filing was on 01/08/2025: Full accounts made up to 2024-12-31.