About

Registered Number: 03794633
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB

 

Ap Racing Ltd was founded on 24 June 1999, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMONDO, Mario 10 April 2017 - 1
FERRARI, Paolo 28 July 2009 - 1
HAMBLIN, David 11 June 2018 - 1
PAZZI, Andrea 19 December 2018 - 1
BARKER, Norman John 18 January 2001 03 February 2010 1
BAYLEY, Martin George 18 January 2001 15 October 2012 1
CESARINI, Riccardo 16 March 2006 28 February 2017 1
MENNELL, Nicholas 18 January 2001 23 December 2006 1
MONETINI, Stefano 26 July 2000 16 March 2006 1
MORETTI, Dario 18 July 2012 19 December 2018 1
ORSI, Corrado 16 March 2006 15 May 2009 1
ROVARO, Guido 05 March 2004 16 March 2006 1
TIRABOSCHI, Matteo 16 March 2006 18 July 2012 1
VAVASSORI, Roberto 26 July 2000 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CRUST, Edward James, Dr 31 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 16 July 2019
PSC01 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 19 June 2018
PSC01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 05 October 2015
AP03 - Appointment of secretary 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 08 October 2013
MISC - Miscellaneous document 31 July 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
CERT19 - Certificate of registration of order of court on reduction of share premium account 12 December 2005
OC - Order of Court 09 December 2005
RESOLUTIONS - N/A 07 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 17 September 2004
AUD - Auditor's letter of resignation 17 September 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 June 2003
AUD - Auditor's letter of resignation 30 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
169 - Return by a company purchasing its own shares 12 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 2000
RESOLUTIONS - N/A 01 August 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 August 2000
363s - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 30 May 2000
225 - Change of Accounting Reference Date 11 April 2000
SA - Shares agreement 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
MEM/ARTS - N/A 16 February 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
395 - Particulars of a mortgage or charge 15 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
287 - Change in situation or address of Registered Office 26 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
MEM/ARTS - N/A 21 July 1999
CERTNM - Change of name certificate 15 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of accession 25 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.