CIVIC RACING CLUB LTD

Register to unlock more data on OkredoRegister

CIVIC RACING CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856381

Incorporation date

22/11/2011

Size

Dormant

Contacts

Registered address

Registered address

1b Talbot Road Industrial Centre, Leyland, Lancs PR25 2ZFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-11-27
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-11-27
dot icon17/05/2023
Accounts for a dormant company made up to 2022-11-27
dot icon06/12/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2021
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon30/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon02/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2021
Termination of appointment of Simon James Toolan as a director on 2021-01-06
dot icon30/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/03/2019
Registered office address changed from 40 Woodlands Drive Leyland PR25 2NH England to 1B Talbot Road Industrial Centre Leyland Lancs PR25 2ZF on 2019-03-04
dot icon04/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/03/2018
Confirmation statement made on 2018-01-25 with updates
dot icon14/03/2018
Appointment of Mr Simon James Toolan as a director on 2017-11-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon24/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon07/11/2016
Registered office address changed from Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA England to 40 Woodlands Drive Leyland PR25 2NH on 2016-11-07
dot icon07/11/2016
Appointment of Mr Shaun Joseph Woods as a secretary on 2016-08-01
dot icon07/11/2016
Termination of appointment of Steven Patrick Laidlaw as a director on 2016-08-01
dot icon07/11/2016
Termination of appointment of Steven Patrick Laidlaw as a secretary on 2016-08-01
dot icon16/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/02/2016
Appointment of Mr Steven Patrick Laidlaw as a secretary on 2016-02-23
dot icon24/02/2016
Registered office address changed from Theme House Park Hall Road Charnock Richard Chorley PR7 5LP to Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA on 2016-02-24
dot icon24/02/2016
Termination of appointment of Wnj Secretaries Limited as a secretary on 2016-02-23
dot icon24/02/2016
Termination of appointment of Nicholas John Chatburn as a director on 2016-02-23
dot icon24/02/2016
Appointment of Mr Steven Patrick Laidlaw as a director on 2016-02-23
dot icon06/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon20/03/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Nicholas John Chatburn on 2012-05-15
dot icon03/04/2012
Appointment of Wnj Secretaries Limited as a secretary
dot icon03/04/2012
Termination of appointment of Paula Stalker as a secretary
dot icon22/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£46,040.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.93K
-
0.00
46.04K
-
2022
2
8.93K
-
0.00
46.04K
-
2023
2
8.93K
-
0.00
46.04K
-
2023
2
8.93K
-
0.00
46.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.04K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WNJ SECRETARIES LIMITED
Corporate Secretary
03/04/2012 - 23/02/2016
23
Chatburn, Nicholas John
Director
22/11/2011 - 23/02/2016
18
Toolan, Simon James
Director
01/11/2017 - 06/01/2021
7
Laidlaw, Steven Patrick
Director
23/02/2016 - 01/08/2016
66
Mr Shaun Joseph Woods
Director
22/11/2011 - Present
11

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+
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 CIVIC RACING CLUB LTD

CIVIC RACING CLUB LTD is an(a) Active company incorporated on 22/11/2011 with the registered office located at 1b Talbot Road Industrial Centre, Leyland, Lancs PR25 2ZF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC RACING CLUB LTD?

toggle

CIVIC RACING CLUB LTD is currently Active. It was registered on 22/11/2011 .

Where is CIVIC RACING CLUB LTD located?

toggle

CIVIC RACING CLUB LTD is registered at 1b Talbot Road Industrial Centre, Leyland, Lancs PR25 2ZF.

What does CIVIC RACING CLUB LTD do?

toggle

CIVIC RACING CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CIVIC RACING CLUB LTD have?

toggle

CIVIC RACING CLUB LTD had 2 employees in 2023.

What is the latest filing for CIVIC RACING CLUB LTD?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.