About

Registered Number: 04651021
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Menta Business Centre Stephen M Rout & Company, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

A.B. Racing Ltd was registered on 29 January 2003 and are based in Bury St Edmunds, it has a status of "Liquidation". Bailey, Janice Patricia, Bailey, Alan, Parr, Joseph Edwin, Stocker, John Francis are listed as directors of A.B. Racing Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Alan 31 January 2003 - 1
PARR, Joseph Edwin 15 August 2018 19 March 2019 1
STOCKER, John Francis 23 December 2013 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Janice Patricia 31 January 2003 - 1

Filing History

Document Type Date
LIQ02 - N/A 15 September 2020
RESOLUTIONS - N/A 02 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2020
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 15 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 06 February 2017
AD01 - Change of registered office address 20 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 April 2014
AD01 - Change of registered office address 12 February 2014
MR01 - N/A 17 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 February 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 22 December 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.