About

Registered Number: 04591757
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Founded in 2002, Paul Carr Racing Ltd has its registered office in Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are listed as Carr, Paul David Garrett, Carr, Catherine Whittaker, May, Christopher Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Paul David Garrett 15 November 2002 - 1
CARR, Catherine Whittaker 15 November 2002 25 September 2008 1
MAY, Christopher Richard 15 November 2002 23 March 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 24 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 25 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 08 April 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
RESOLUTIONS - N/A 13 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AAMD - Amended Accounts 06 November 2009
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 06 October 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Debenture 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.