CAFE RACER KITS LTD

Register to unlock more data on OkredoRegister

CAFE RACER KITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08921320

Incorporation date

04/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Wake Smith Solicitors No. 1 Velocity, 2 Tenter Street, Sheffield S1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2014)
dot icon30/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Registered office address changed from The Circle 33 Rockingham Lane Sheffield S1 4FW England to C/O Wake Smith Solicitors No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2021-05-19
dot icon18/05/2021
Appointment of Mr Thomas Andrew Hurrell as a director on 2021-04-28
dot icon18/05/2021
Termination of appointment of Thomas Andrew Hurrell as a director on 2021-04-28
dot icon29/04/2021
Registration of charge 089213200001, created on 2021-04-29
dot icon28/04/2021
Registered office address changed from 2 Upton Cottages Stroud Wood Road Ryde Isle of Wight PO33 4BX to The Circle 33 Rockingham Lane Sheffield S1 4FW on 2021-04-28
dot icon28/04/2021
Notification of Cafe Racer Kits Holdings Limited as a person with significant control on 2021-04-28
dot icon28/04/2021
Appointment of Mr Thomas Andrew Hurrell as a director on 2021-04-28
dot icon28/04/2021
Cessation of Ian Saxcoburg as a person with significant control on 2021-04-28
dot icon28/04/2021
Termination of appointment of Tracey Saxcoburg as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Ian Saxcoburg as a director on 2021-04-28
dot icon12/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/02/2020
Director's details changed for Mrs Tracey Saxcoburg on 2020-02-20
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon01/03/2019
Director's details changed for Mrs Tracey Saxcoburg on 2019-03-01
dot icon26/02/2019
Director's details changed for Mr Ian Saxcoburg on 2019-02-26
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Second filing of Confirmation Statement dated 04/03/2017
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 25 Oakwood Road Ryde Isle of Wight PO33 3JT United Kingdom on 2014-03-06
dot icon04/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.58K
-
0.00
7.23K
-
2023
0
16.90K
-
0.00
-
-
2023
0
16.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxcoburg, Tracey
Director
04/03/2014 - 28/04/2021
-
Mr Thomas Andrew Hurrell
Director
28/04/2021 - Present
11
Saxcoburg, Ian
Director
04/03/2014 - 28/04/2021
2
Hurrell, Thomas Andrew
Director
28/04/2021 - 28/04/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE RACER KITS LTD

CAFE RACER KITS LTD is an(a) Active company incorporated on 04/03/2014 with the registered office located at C/O Wake Smith Solicitors No. 1 Velocity, 2 Tenter Street, Sheffield S1 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE RACER KITS LTD?

toggle

CAFE RACER KITS LTD is currently Active. It was registered on 04/03/2014 .

Where is CAFE RACER KITS LTD located?

toggle

CAFE RACER KITS LTD is registered at C/O Wake Smith Solicitors No. 1 Velocity, 2 Tenter Street, Sheffield S1 4BY.

What does CAFE RACER KITS LTD do?

toggle

CAFE RACER KITS LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for CAFE RACER KITS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-04 with no updates.