About

Registered Number: 06444398
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Founded in 2007, Piranha Motor Racing Ltd are based in Dorset, it's status at Companies House is "Active". The companies directors are Betts, Lynda Patricia, Fennymore, Graham Michael, Mason, Simon Giles. We don't currently know the number of employees at Piranha Motor Racing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNYMORE, Graham Michael 04 December 2007 15 April 2009 1
MASON, Simon Giles 15 January 2011 24 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Lynda Patricia 04 December 2007 15 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 15 April 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 July 2012
AA01 - Change of accounting reference date 27 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 16 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 17 February 2010
AA01 - Change of accounting reference date 26 January 2010
AA - Annual Accounts 29 December 2009
AA01 - Change of accounting reference date 06 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 15 January 2009
225 - Change of Accounting Reference Date 11 July 2008
CERTNM - Change of name certificate 29 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.