About

Registered Number: 03339163
Date of Incorporation: 25/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 11 Briar Hill Walk, Northampton, NN4 8LN

 

Drag Racing Ltd was registered on 25 March 1997 and has its registered office in Northampton. The companies directors are Marshall, Ian Richard, Cross, Jonathan Andrew, Digby, Lesley Jane, Hackney, John Adrian, Marston, Paul David, Pettersson, Kjell Ake. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Jonathan Andrew 25 March 1997 04 January 1999 1
DIGBY, Lesley Jane 25 March 1997 25 March 1998 1
HACKNEY, John Adrian 25 March 1997 09 March 1998 1
MARSTON, Paul David 16 March 2015 05 July 2018 1
PETTERSSON, Kjell Ake 25 March 1997 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Ian Richard 22 June 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP03 - Appointment of secretary 05 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 March 2017
CH01 - Change of particulars for director 15 April 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 06 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 20 November 2012
AA01 - Change of accounting reference date 25 September 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 10 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
AA - Annual Accounts 26 July 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 10 March 1998
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.