About

Registered Number: 05864232
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, PO6 3TH

 

Established in 2006, Kim Bailey Racing Ltd has its registered office in Portsmouth, it has a status of "Active". The companies directors are listed as Bailey, Clare, Bailey, Kim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Kim 03 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Clare 03 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
RESOLUTIONS - N/A 31 January 2018
CC04 - Statement of companies objects 31 January 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 15 August 2011
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AD01 - Change of registered office address 18 August 2010
RESOLUTIONS - N/A 22 March 2010
SH01 - Return of Allotment of shares 16 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
225 - Change of Accounting Reference Date 06 October 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Mortgage debenture 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.