About

Registered Number: 03625512
Date of Incorporation: 02/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire, WA3 7PQ

 

Based in Cheshire, A & R Racing Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALZON, Lisa 23 September 1998 06 December 2004 1
FALZON, Robert 23 September 1998 06 December 2004 1
KNIGHT, Alexander John 23 September 1998 06 December 2004 1
KNIGHT, Lynn 23 September 1998 06 December 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 21 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 25 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 September 2011
AA01 - Change of accounting reference date 09 August 2011
RESOLUTIONS - N/A 28 July 2011
AP01 - Appointment of director 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
225 - Change of Accounting Reference Date 11 November 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 10 April 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
363s - Annual Return 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
225 - Change of Accounting Reference Date 30 November 1998
MEM/ARTS - N/A 30 October 1998
RESOLUTIONS - N/A 26 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
CERTNM - Change of name certificate 05 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.