About

Registered Number: 03497831
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 16 Viking Road, Wigston, LE18 2BL,

 

Founded in 1998, Pankl Racing Systems Uk Ltd are based in Wigston, it's status at Companies House is "Active". We don't know the number of employees at the company. This business has 17 directors listed as Passler, Norbert, Sarkoezi, Gregor, Ekhart, Bernd, Dr, Baker, Anthony James, Best, Jason Alan, Brunner, Christian, Brunner, Christian, Hochenegger, Birgit Elisabeth, Januschkowetz, Hans-juergen, Loesch, Felix, Miethe, Gernot, Multerer, Georg Alfred, Mag, Neubauer, Michael Heinz, Pankl, Gerold, Seidel, Stefan, Di, Vize, Gerald Ian, Wustinger, Ernst Georg, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSLER, Norbert 01 November 2015 - 1
SARKOEZI, Gregor 01 March 2014 - 1
BAKER, Anthony James 01 October 2009 31 March 2011 1
BEST, Jason Alan 01 July 2006 31 March 2011 1
BRUNNER, Christian 01 May 2014 17 July 2014 1
BRUNNER, Christian 01 April 2004 01 July 2006 1
HOCHENEGGER, Birgit Elisabeth 01 October 2002 01 April 2004 1
JANUSCHKOWETZ, Hans-Juergen 01 February 2016 30 September 2018 1
LOESCH, Felix 01 December 2010 31 August 2013 1
MIETHE, Gernot 18 March 2009 28 February 2014 1
MULTERER, Georg Alfred, Mag 15 April 2002 30 September 2002 1
NEUBAUER, Michael Heinz 01 October 2001 18 March 2009 1
PANKL, Gerold 19 January 1998 01 October 2001 1
SEIDEL, Stefan, Di 14 February 2011 01 November 2015 1
VIZE, Gerald Ian 01 October 2009 31 March 2011 1
WUSTINGER, Ernst Georg, Dr 20 January 1998 15 April 2002 1
Secretary Name Appointed Resigned Total Appointments
EKHART, Bernd, Dr 01 September 2004 04 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 14 January 2019
TM01 - Termination of appointment of director 11 October 2018
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 02 September 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 31 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AP01 - Appointment of director 02 December 2010
AA01 - Change of accounting reference date 20 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 November 2009
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 13 November 2009
MEM/ARTS - N/A 29 September 2009
CERTNM - Change of name certificate 28 September 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 20 November 2008
MEM/ARTS - N/A 20 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 21 November 2005
CERTNM - Change of name certificate 15 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 06 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 26 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 22 November 2000
CERTNM - Change of name certificate 27 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 25 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 19 January 1999
RESOLUTIONS - N/A 23 April 1998
MEM/ARTS - N/A 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
225 - Change of Accounting Reference Date 16 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.