About

Registered Number: 03625512
Date of Incorporation: 02/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire, WA3 7PQ

 

Founded in 1998, A & R Racing Ltd has its registered office in Warrington. There are 4 directors listed as Falzon, Lisa, Falzon, Robert, Knight, Alexander John, Knight, Lynn for this organisation in the Companies House registry. We don't know the number of employees at this business.

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.