About

Registered Number: 04661136
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon, OX13 5HR,

 

Robert Stronge Racing Ltd was registered on 10 February 2003 and has its registered office in Abingdon, it's status at Companies House is "Active". We don't know the number of employees at the company. There is one director listed as Stronge, Robert Maynard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONGE, Robert Maynard 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
PSC04 - N/A 11 February 2020
PSC04 - N/A 11 February 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 20 March 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 27 April 2004
225 - Change of Accounting Reference Date 19 April 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.