About

Registered Number: 05936450
Date of Incorporation: 15/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Highfield Trading Estate, Highfield Road Little Holton, Manchester, M38 9ST

 

Having been setup in 2006, Road & Race Restorations Ltd are based in Manchester, it's status is listed as "Active". This company has 4 directors listed as Bradshaw, Jacqueline Ann, Bradshaw, John Kenneth, Bradshaw, Thomas James, Yeoman, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Jacqueline Ann 15 September 2006 - 1
BRADSHAW, John Kenneth 15 September 2006 - 1
BRADSHAW, Thomas James 07 June 2018 - 1
YEOMAN, David John 01 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 September 2016
RESOLUTIONS - N/A 16 February 2016
SH08 - Notice of name or other designation of class of shares 16 February 2016
CC04 - Statement of companies objects 16 February 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 10 September 2013
SH01 - Return of Allotment of shares 14 March 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 17 September 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
225 - Change of Accounting Reference Date 10 December 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 28 July 2011 Outstanding

N/A

Legal charge 25 March 2008 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.