DR ENGINEERING RACE COMPONENTS LTD

Register to unlock more data on OkredoRegister

DR ENGINEERING RACE COMPONENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316615

Incorporation date

18/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1110 Elliott Court Business Park Herald Avenue, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Micro company accounts made up to 2022-09-30
dot icon04/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/06/2023
Registered office address changed from 84 Albion Court Attleborough Road Nuneaton CV11 4JJ England to 1110 Elliott Court Business Park Herald Avenue Coventry CV5 6UB on 2023-06-29
dot icon31/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/05/2021
Registered office address changed from Unit 25 Lythalls Lane Industrial Estate Midland Road Coventry CV6 5SL to 84 Albion Court Attleborough Road Nuneaton CV11 4JJ on 2021-05-05
dot icon24/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon09/09/2010
Director's details changed for Kevin John Payne on 2010-07-18
dot icon09/09/2010
Director's details changed for Thomas Daffern Seal on 2010-07-18
dot icon09/09/2010
Director's details changed for Marilyn Seal on 2010-07-18
dot icon09/09/2010
Director's details changed for Diane Margaret Payne on 2010-07-18
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon16/10/2008
Return made up to 18/07/08; full list of members
dot icon08/11/2007
New director appointed
dot icon10/09/2007
Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon18/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.05K
-
0.00
-
-
2022
0
18.01K
-
0.00
-
-
2022
0
18.01K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

18.01K £Ascended19.72 % *

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
Payne, Diane Margaret
Director
18/07/2007 - Present
-
Seal, Thomas Daffern
Director
18/07/2007 - Present
2
Payne, Kevin John
Director
18/07/2007 - Present
-
Seal, Marilyn
Director
18/07/2007 - Present
-

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 DR ENGINEERING RACE COMPONENTS LTD

DR ENGINEERING RACE COMPONENTS LTD is an(a) Active company incorporated on 18/07/2007 with the registered office located at 1110 Elliott Court Business Park Herald Avenue, Coventry CV5 6UB. There are currently 4 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 DR ENGINEERING RACE COMPONENTS LTD?

toggle

DR ENGINEERING RACE COMPONENTS LTD is currently Active. It was registered on 18/07/2007 .

Where is DR ENGINEERING RACE COMPONENTS LTD located?

toggle

DR ENGINEERING RACE COMPONENTS LTD is registered at 1110 Elliott Court Business Park Herald Avenue, Coventry CV5 6UB.

What does DR ENGINEERING RACE COMPONENTS LTD do?

toggle

DR ENGINEERING RACE COMPONENTS LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for DR ENGINEERING RACE COMPONENTS LTD?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-18 with no updates.