CHASE RACING 4 LIMITED

Register to unlock more data on OkredoRegister

CHASE RACING 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918980

Incorporation date

14/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1994)
dot icon31/03/2026
Notification of Chase Racing Holdings Limited as a person with significant control on 2026-03-30
dot icon31/03/2026
Cessation of 16850680 as a person with significant control on 2026-03-30
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Solvency Statement dated 23/03/26
dot icon24/03/2026
Statement by Directors
dot icon24/03/2026
Statement of capital on 2026-03-24
dot icon24/03/2026
Cessation of Brian Alexander Reid as a person with significant control on 2026-03-18
dot icon24/03/2026
Cessation of Joy Alison Reid as a person with significant control on 2026-03-18
dot icon20/03/2026
Notification of 16850680 as a person with significant control on 2026-03-18
dot icon17/03/2026
Satisfaction of charge 029189800003 in part
dot icon13/03/2026
Satisfaction of charge 1 in full
dot icon13/03/2026
Satisfaction of charge 2 in full
dot icon13/03/2026
Part of the property or undertaking has been released from charge 029189800003
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/09/2024
Change of details for Mr Brian Alexander Reid as a person with significant control on 2024-09-23
dot icon26/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon24/10/2022
Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24
dot icon23/09/2022
Registration of charge 029189800003, created on 2022-09-20
dot icon20/09/2022
Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20
dot icon06/09/2022
Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-06
dot icon12/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon20/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/01/2020
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Cambridge House 27 Cambridge Park London E11 2PU on 2020-01-23
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon04/09/2018
Notification of Joy Alison Reid as a person with significant control on 2018-09-04
dot icon23/07/2018
Cessation of Joy Reid as a person with significant control on 2018-07-23
dot icon19/07/2018
Micro company accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon15/12/2016
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 2016-12-15
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD on 2014-07-18
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon19/10/2010
Compulsory strike-off action has been discontinued
dot icon18/10/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon14/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP
dot icon15/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/07/2008
Return made up to 14/04/08; full list of members
dot icon15/05/2008
Full accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 14/04/07; full list of members
dot icon13/04/2007
Full accounts made up to 2005-09-30
dot icon31/10/2006
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 14/04/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-09-30
dot icon04/07/2005
Return made up to 14/04/05; full list of members
dot icon26/04/2005
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 14/04/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon16/05/2003
Return made up to 14/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-09-30
dot icon15/05/2002
Return made up to 14/04/02; full list of members
dot icon28/12/2001
Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE
dot icon17/08/2001
Full accounts made up to 2000-09-30
dot icon11/05/2001
Return made up to 14/04/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon09/05/2000
Return made up to 14/04/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA
dot icon09/05/1999
Return made up to 14/04/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon03/07/1998
Return made up to 14/04/98; full list of members
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon03/07/1997
Return made up to 14/04/97; no change of members
dot icon12/06/1996
Return made up to 14/04/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-09-30
dot icon23/05/1995
Return made up to 14/04/95; full list of members
dot icon07/02/1995
Accounting reference date extended from 30/06 to 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounting reference date notified as 30/06
dot icon29/07/1994
Ad 01/05/94--------- £ si 100@1=100 £ ic 2/102
dot icon29/06/1994
Director resigned;new director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.65K
-
0.00
17.01K
-
2022
0
110.12K
-
0.00
-
-
2022
0
110.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

110.12K £Descended-13.06 % *

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
Reid, Brian Alexander
Director
01/05/1994 - Present
24
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/04/1994 - 30/04/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/04/1994 - 30/04/1994
67500
Reid, Joy Alison
Secretary
30/04/1994 - Present
2

Persons with Significant Control

7
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 CHASE RACING 4 LIMITED

CHASE RACING 4 LIMITED is an(a) Active company incorporated on 14/04/1994 with the registered office located at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE RACING 4 LIMITED?

toggle

CHASE RACING 4 LIMITED is currently Active. It was registered on 14/04/1994 .

Where is CHASE RACING 4 LIMITED located?

toggle

CHASE RACING 4 LIMITED is registered at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB.

What does CHASE RACING 4 LIMITED do?

toggle

CHASE RACING 4 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHASE RACING 4 LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of Chase Racing Holdings Limited as a person with significant control on 2026-03-30.