RACING TECHNOLOGY NORFOLK LIMITED

Register to unlock more data on OkredoRegister

RACING TECHNOLOGY NORFOLK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112444

Incorporation date

18/03/1987

Size

Full

Contacts

Registered address

Registered address

Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk NR9 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon21/07/2015
Application to strike the company off the register
dot icon08/07/2015
Satisfaction of charge 8 in full
dot icon21/06/2015
Auditor's resignation
dot icon19/05/2015
Director's details changed for Mr Andre Paul Serruys on 2015-05-01
dot icon19/05/2015
Secretary's details changed for Mr Richard Cubitt on 2015-05-01
dot icon26/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon27/03/2012
Termination of appointment of Richard Cubitt as a director
dot icon07/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-10-31
dot icon01/12/2010
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-04-30
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/07/2009
Compulsory strike-off action has been discontinued
dot icon08/07/2009
Full accounts made up to 2008-04-30
dot icon01/06/2009
First Gazette notice for compulsory strike-off
dot icon16/10/2008
Return made up to 14/10/08; full list of members
dot icon13/10/2008
Appointment terminated director david coates
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Appointment terminated secretary david coates
dot icon13/10/2008
Registered office changed on 14/10/2008 from spc atlas works norwich road lenwade, norwich norfolk NR9 5SN great britain
dot icon13/10/2008
Location of register of members
dot icon30/09/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon23/09/2008
Appointment terminated director stephen godwin
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2008
Registered office changed on 29/03/2008 from c/o tcv LIMITED hethel engineering centre chapman way hethel norwich norfolk NR14 8FB
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
New director appointed
dot icon15/01/2008
Miscellaneous
dot icon10/12/2007
New director appointed
dot icon12/11/2007
Return made up to 14/10/07; full list of members
dot icon12/11/2007
Location of register of members
dot icon18/10/2007
Director resigned
dot icon15/10/2007
Registered office changed on 16/10/07 from: hingham industrial estate ironside way hingham norwich NR9 4LF
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director resigned
dot icon01/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon04/03/2007
New secretary appointed
dot icon04/03/2007
New director appointed
dot icon04/03/2007
New director appointed
dot icon04/03/2007
New director appointed
dot icon04/03/2007
New director appointed
dot icon04/03/2007
New secretary appointed
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon30/10/2005
Full accounts made up to 2004-12-31
dot icon23/10/2005
Return made up to 14/10/05; full list of members
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon17/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon12/10/2003
Return made up to 14/10/03; full list of members
dot icon10/08/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon27/10/2002
Return made up to 14/10/02; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 14/10/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Return made up to 14/10/00; full list of members
dot icon10/09/2000
Secretary resigned;director resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Auditor's resignation
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon04/11/1999
Return made up to 14/10/99; full list of members
dot icon08/08/1999
Memorandum and Articles of Association
dot icon22/12/1998
Registered office changed on 23/12/98 from: ironside way hingham industrial estate hingham norfolk NR9 4LF
dot icon17/12/1998
Return made up to 14/10/98; full list of members
dot icon01/11/1998
Certificate of change of name
dot icon20/08/1998
Full accounts made up to 1997-10-31
dot icon18/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/08/1998
Ad 30/07/98--------- £ si 269000@1=269000 £ ic 2981000/3250000
dot icon18/08/1998
Ad 20/07/98--------- £ si 981000@1=981000 £ ic 2000000/2981000
dot icon18/08/1998
Nc inc already adjusted 20/07/98
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Auditor's resignation
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon03/12/1997
Auditor's resignation
dot icon06/11/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon01/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon29/10/1997
Return made up to 14/10/97; no change of members
dot icon22/07/1997
Particulars of mortgage/charge
dot icon18/11/1996
Return made up to 14/10/96; full list of members
dot icon27/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon15/07/1996
Particulars of mortgage/charge
dot icon29/02/1996
New director appointed
dot icon02/11/1995
Return made up to 14/10/95; no change of members
dot icon27/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1994
Return made up to 14/10/94; full list of members
dot icon18/07/1994
Registered office changed on 19/07/94 from: unit 10-13 ironside way hingham industrial estate hingham norfolk NR9 4LF
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon11/12/1993
Return made up to 14/10/93; no change of members
dot icon20/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon07/02/1993
Particulars of mortgage/charge
dot icon11/11/1992
Return made up to 29/09/92; no change of members
dot icon22/07/1992
New director appointed
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 14/10/91; full list of members
dot icon19/03/1992
Registered office changed on 20/03/92
dot icon17/11/1991
Particulars of mortgage/charge
dot icon18/07/1991
Return made up to 25/03/91; no change of members
dot icon26/06/1991
Ad 17/05/91--------- £ si 394383@1=394383 £ ic 1605617/2000000
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon22/10/1990
Return made up to 14/10/90; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon19/07/1990
Ad 21/02/90--------- £ si 401405@1
dot icon19/07/1990
Particulars of contract relating to shares
dot icon09/07/1990
Ad 21/02/90--------- £ si 1204210@1=1204210 £ ic 100/1204310
dot icon09/07/1990
Ad 21/02/90--------- £ si 401405@1=401405 £ ic 1204310/1605715
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1990
Return made up to 15/12/89; full list of members
dot icon03/04/1990
Full accounts made up to 1989-03-31
dot icon03/04/1990
Nc inc already adjusted 21/02/90
dot icon03/04/1990
Resolutions
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon22/01/1989
Wd 28/12/88 ad 28/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1989
Return made up to 15/09/88; full list of members
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/03/1987
Secretary resigned
dot icon18/03/1987
Incorporation
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Mark
Director
20/02/2007 - 31/12/2007
48
Chrisovelides, Akis
Director
20/02/2007 - 06/08/2007
20
Chrisovelides, Akis
Director
10/12/2007 - 31/12/2007
20
Godwin, Stephen George
Director
20/02/2007 - 17/09/2008
11
Serruys, Andre Paul
Director
31/12/2007 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RACING TECHNOLOGY NORFOLK LIMITED

RACING TECHNOLOGY NORFOLK LIMITED is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk NR9 5SN. 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 RACING TECHNOLOGY NORFOLK LIMITED?

toggle

RACING TECHNOLOGY NORFOLK LIMITED is currently Dissolved. It was registered on 18/03/1987 and dissolved on 16/11/2015.

Where is RACING TECHNOLOGY NORFOLK LIMITED located?

toggle

RACING TECHNOLOGY NORFOLK LIMITED is registered at Spc Atlas Works Norwich Road, Lenwade, Norwich, Norfolk NR9 5SN.

What does RACING TECHNOLOGY NORFOLK LIMITED do?

toggle

RACING TECHNOLOGY NORFOLK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for RACING TECHNOLOGY NORFOLK LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.