About

Registered Number: 06215461
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

 

Sean Walkinshaw Racing Ltd was registered on 17 April 2007 with its registered office in Herts, it's status is listed as "Active". The current directors of the business are listed as Page, Ken, Walkinshaw, Sean Nathan Thomas, Harding, Philip John, Walkinshaw, Ryan William Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKINSHAW, Sean Nathan Thomas 12 December 2010 - 1
HARDING, Philip John 21 May 2007 05 May 2010 1
WALKINSHAW, Ryan William Jean 05 May 2010 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Ken 21 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 April 2017
SH01 - Return of Allotment of shares 28 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 14 January 2013
AA01 - Change of accounting reference date 05 December 2012
CERTNM - Change of name certificate 23 October 2012
CONNOT - N/A 23 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 06 April 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
CERTNM - Change of name certificate 24 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.