About

Registered Number: 02956048
Date of Incorporation: 05/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Deneside Buildings Remschied Way, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UB

 

North East Racing (One) Ltd was founded on 05 August 1994 and are based in Ashington, Northumberland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Chisholm, Charles Howard, Chisholm, David Keith, Chisholm, Neil Miller, Shield, Alma, Chisholm, Hazel Maureen, Shield, Alan James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Charles Howard 03 May 2002 - 1
CHISHOLM, David Keith 03 May 2002 - 1
CHISHOLM, Neil Miller 03 May 2002 - 1
CHISHOLM, Hazel Maureen 03 May 2002 29 January 2018 1
SHIELD, Alan James 09 September 1994 03 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SHIELD, Alma 09 September 1994 03 May 2002 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH03 - Change of particulars for secretary 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 15 February 2005
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 21 August 2003
225 - Change of Accounting Reference Date 09 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2002
363s - Annual Return 09 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
RESOLUTIONS - N/A 29 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2002
RESOLUTIONS - N/A 19 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 14 August 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 29 August 1995
287 - Change in situation or address of Registered Office 02 December 1994
395 - Particulars of a mortgage or charge 29 November 1994
RESOLUTIONS - N/A 28 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
CERTNM - Change of name certificate 26 September 1994
NEWINC - New incorporation documents 05 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2002 Outstanding

N/A

Fixed and floating charge 23 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.