About

Registered Number: 05551593
Date of Incorporation: 01/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Frogmore Grange, Frog Lane, Ballsall Common, West Midlands, CV7 7FP

 

All Surface Racing Ltd was founded on 01 September 2005 and are based in Ballsall Common, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Yardley, Jean, Armstrong Hyslop, Robin James, Sephton, James Arthur, Hopper, Stephen James, Hopper, Stephen James, Hopper, Stephen James, Phelps, Marc, Williams, Paul, Williams, Paul at Companies House. We do not know the number of employees at All Surface Racing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG HYSLOP, Robin James 27 March 2008 - 1
SEPHTON, James Arthur 03 February 2009 - 1
HOPPER, Stephen James 02 November 2010 26 February 2013 1
HOPPER, Stephen James 01 April 2006 27 March 2008 1
PHELPS, Marc 01 April 2006 01 May 2015 1
WILLIAMS, Paul 02 November 2010 01 May 2015 1
WILLIAMS, Paul 01 April 2006 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
YARDLEY, Jean 27 March 2008 - 1
HOPPER, Stephen James 02 October 2010 27 November 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 11 March 2013
CH01 - Change of particulars for director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AD01 - Change of registered office address 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 23 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 12 September 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.