About

Registered Number: 06064595
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ivy House Woodburn Farm, Lucas Wood, Cornwood, PL21 9PL,

 

Based in Cornwood, Scream Racing Ltd was setup in 2007, it's status is listed as "Active". The current directors of the organisation are listed as Peachey, Janet Ann, George, Richard, Mccarthy, Penny Ann, Munday, Sarah Vivien, Crossley, Antony Jay at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Richard 24 January 2007 - 1
CROSSLEY, Antony Jay 19 May 2017 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
PEACHEY, Janet Ann 20 January 2020 - 1
MCCARTHY, Penny Ann 25 August 2011 02 March 2015 1
MUNDAY, Sarah Vivien 24 January 2007 25 August 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AD01 - Change of registered office address 29 April 2020
AP03 - Appointment of secretary 30 January 2020
AA - Annual Accounts 15 May 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
CS01 - N/A 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 19 May 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 27 April 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 02 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 10 February 2012
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 April 2011
AA01 - Change of accounting reference date 01 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.