CH RACING LIMITED

Register to unlock more data on OkredoRegister

CH RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05967616

Incorporation date

16/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holt Court 2nd Floor, 16 Warwick Row, Coventry CV1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon21/10/2022
Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ on 2022-10-21
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon27/03/2020
Registered office address changed from 42 Queens Road Coventry CV1 3DX England to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 2020-03-27
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Secretary's details changed for Emma-Louise Hodkinson on 2019-08-09
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Registered office address changed from 20 Foxwood Drive Binley Woods Coventry West Midlands CV3 2SP to 42 Queens Road Coventry CV1 3DX on 2017-11-17
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon10/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon28/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/10/2012
Director's details changed for Christopher Calvin Harris on 2011-11-04
dot icon17/10/2012
Secretary's details changed for Emma-Louise Hodkinson on 2011-11-04
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Registered office address changed from 80 Craven Avenue Binley Woods Coventry CV3 2JT United Kingdom on 2011-12-06
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Appointment of Emma-Louise Hodkinson as a secretary
dot icon05/09/2011
Termination of appointment of Emma-Louise Hodkinson as a director
dot icon02/09/2011
Appointment of Emma-Louise Hodkinson as a director
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon22/10/2009
Director's details changed for Christopher Calvin Harris on 2009-10-01
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/10/08; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from 42 queens road coventry west midlands CV1 3DX
dot icon18/03/2009
Location of debenture register
dot icon18/03/2009
Location of register of members
dot icon18/03/2009
Director's change of particulars / christopher harris / 01/01/2009
dot icon07/02/2009
Registered office changed on 07/02/2009 from 4 rowan close, binley woods coventry west midlands CV3 2JX
dot icon07/02/2009
Appointment terminated secretary christopher anderson
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon05/12/2007
Return made up to 16/10/07; full list of members
dot icon04/12/2006
Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
22/10/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Christopher Calvin
Director
16/10/2006 - Present
1
Anderson, Christopher Jeffrey
Secretary
16/10/2006 - 01/01/2009
-
Hodkinson, Emma-Louise
Director
01/07/2011 - 01/07/2011
-
Harris, Emma-Louise
Secretary
01/07/2011 - Present
-

Persons with Significant Control

1
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 CH RACING LIMITED

CH RACING LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at Holt Court 2nd Floor, 16 Warwick Row, Coventry CV1 1EJ. There are currently 2 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 CH RACING LIMITED?

toggle

CH RACING LIMITED is currently Active. It was registered on 16/10/2006 .

Where is CH RACING LIMITED located?

toggle

CH RACING LIMITED is registered at Holt Court 2nd Floor, 16 Warwick Row, Coventry CV1 1EJ.

What does CH RACING LIMITED do?

toggle

CH RACING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CH RACING LIMITED?

toggle

The latest filing was on 21/10/2022: Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ on 2022-10-21.