About

Registered Number: 06799772
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Technology Park, Silverstone Circuit, Silverstone, Towcester, NN12 8TN,

 

Founded in 2009, Grand Prix Racegear Ltd has its registered office in Towcester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Billingham, Michelle, Hines, Tuesday Lauren, Billingham, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Michelle 01 March 2017 07 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Michelle 06 January 2015 07 March 2018 1
HINES, Tuesday Lauren 31 March 2014 06 January 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 December 2018
CS01 - N/A 19 December 2018
PSC01 - N/A 18 December 2018
PSC01 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 14 August 2018
MR01 - N/A 19 July 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 26 July 2017
PSC07 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AP03 - Appointment of secretary 30 August 2014
TM02 - Termination of appointment of secretary 30 August 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 08 June 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
225 - Change of Accounting Reference Date 04 August 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.