BRENTWOOD PARK KARTING CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD PARK KARTING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145349

Incorporation date

11/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon09/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Director's details changed for Mr Giles Mason Edward Murray on 2021-05-18
dot icon15/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Director's details changed for Mr Giles Mason Edward Murray on 2021-05-18
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Previous accounting period shortened from 2018-01-29 to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-11 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon20/10/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon19/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon25/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon31/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 11/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 11/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 11/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/04/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 11/01/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/04/2005
Return made up to 11/01/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/03/2004
Return made up to 11/01/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon07/03/2003
Return made up to 11/01/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/02/2002
Return made up to 11/01/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/01/2001
Return made up to 11/01/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/03/2000
Return made up to 11/01/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-01-31
dot icon01/03/1999
Return made up to 11/01/99; full list of members
dot icon09/10/1998
Ad 05/10/98--------- £ si 1@1=1 £ ic 3/4
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
£ nc 3/1000 05/10/98
dot icon08/10/1998
Accounts for a small company made up to 1998-01-31
dot icon18/02/1998
Return made up to 11/01/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-01-31
dot icon08/04/1997
Return made up to 11/01/97; full list of members
dot icon23/04/1996
Registered office changed on 23/04/96 from: 46-54 high street ingatestone essex CM4 9DW
dot icon04/03/1996
Registered office changed on 04/03/96 from: 104-106 kings road brentwood essex CM14 4EA
dot icon11/02/1996
Ad 22/01/96--------- £ si 2@1=2 £ ic 1/3
dot icon29/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Director resigned;new director appointed
dot icon18/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1996
Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon11/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
73.07K
-
0.00
55.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/01/1996 - 12/01/1996
4516
Attfield, Dan George
Director
12/01/1996 - Present
29
Murray, Giles Mason Edward
Director
12/01/1996 - Present
25
Attfield, Dan George
Secretary
12/01/1996 - Present
7
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/01/1996 - 12/01/1996
4502

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 BRENTWOOD PARK KARTING CENTRE LIMITED

BRENTWOOD PARK KARTING CENTRE LIMITED is an(a) Active company incorporated on 11/01/1996 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. There are currently 3 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 BRENTWOOD PARK KARTING CENTRE LIMITED?

toggle

BRENTWOOD PARK KARTING CENTRE LIMITED is currently Active. It was registered on 11/01/1996 .

Where is BRENTWOOD PARK KARTING CENTRE LIMITED located?

toggle

BRENTWOOD PARK KARTING CENTRE LIMITED is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does BRENTWOOD PARK KARTING CENTRE LIMITED do?

toggle

BRENTWOOD PARK KARTING CENTRE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRENTWOOD PARK KARTING CENTRE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-11 with updates.