About

Registered Number: 03145349
Date of Incorporation: 11/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Based in Essex, Brentwood Park Karting Centre Ltd was established in 1996. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 07 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 19 January 2018
AA01 - Change of accounting reference date 20 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 January 2016
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 30 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 22 April 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 08 April 1997
287 - Change in situation or address of Registered Office 23 April 1996
287 - Change in situation or address of Registered Office 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
395 - Particulars of a mortgage or charge 29 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 April 2006 Outstanding

N/A

Debenture 28 January 2005 Outstanding

N/A

Chattel mortgage 06 December 2004 Outstanding

N/A

Mortgage debenture 24 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.