About

Registered Number: 05922280
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6 Shepherd Drive, High Green, Sheffield, S35 3FG,

 

Having been setup in 2006, F1 Hoverpod Racing Ltd have registered office in Sheffield. We don't know the number of employees at this company. The companies directors are listed as F1 Hoverpod Ltd, Hulbert, May, Hill, Gillian Carole, F1 Hoverpod Ltd, Hulbert, Peter, F1 Hoverpod Racing Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULBERT, May 07 December 2013 - 1
HULBERT, Peter 20 March 2007 01 October 2013 1
F1 HOVERPOD RACING LIMITED 01 September 2006 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
F1 HOVERPOD LTD 01 January 2010 - 1
HILL, Gillian Carole 20 March 2007 01 August 2007 1
F1 HOVERPOD LTD 01 September 2006 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 28 July 2016
AD01 - Change of registered office address 28 July 2016
AD01 - Change of registered office address 28 July 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 15 May 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 10 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 07 December 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 June 2011
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
AR01 - Annual Return 06 September 2010
CH02 - Change of particulars for corporate director 06 September 2010
TM01 - Termination of appointment of director 05 September 2010
AP04 - Appointment of corporate secretary 05 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.