About

Registered Number: 04226273
Date of Incorporation: 31/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: C1 Endeavour Place, Coxbridge Park Alton Road, Farnham, Surrey, GU10 5EH

 

Established in 2001, Go Karting for Fun (Crawley) Ltd have registered office in Farnham. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 02 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 June 2018
MR04 - N/A 11 April 2018
AA - Annual Accounts 04 April 2018
MR01 - N/A 13 February 2018
MR01 - N/A 12 February 2018
MR04 - N/A 02 November 2017
PSC02 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 05 April 2017
MR01 - N/A 28 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 April 2016
RESOLUTIONS - N/A 15 July 2015
MA - Memorandum and Articles 15 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
RESOLUTIONS - N/A 21 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
395 - Particulars of a mortgage or charge 01 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 01 June 2007
353 - Register of members 01 June 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 02 July 2002
225 - Change of Accounting Reference Date 21 May 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Debenture 08 February 2013 Fully Satisfied

N/A

Composite guarantee and debenture 08 February 2013 Fully Satisfied

N/A

Debenture 18 July 2008 Fully Satisfied

N/A

Guarantee & debenture 07 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.