About

Registered Number: 03069596
Date of Incorporation: 19/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Pendene Kennels, Pendell Road, Redhill, Surrey, RH1 4QH

 

Established in 1995, M. B. Racing Ltd have registered office in Redhill in Surrey, it's status at Companies House is "Active". The current directors of this company are listed as Baker, Christine, Baker, Martin John, Baker, Michael David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Martin John 26 June 1995 - 1
BAKER, Michael David 26 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Christine 26 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 13 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 03 April 1997
395 - Particulars of a mortgage or charge 16 October 1996
395 - Particulars of a mortgage or charge 16 October 1996
363s - Annual Return 09 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
MEM/ARTS - N/A 18 July 1995
CERTNM - Change of name certificate 05 July 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 October 1996 Outstanding

N/A

Legal mortgage 03 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.