About

Registered Number: 04773910
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 83 Thelwall New Road, Thelwall, Warrington, Cheshire, WA4 2HX

 

Shawspeed Kit Cars Ltd was registered on 22 May 2003 and are based in Cheshire, it's status is listed as "Active". We don't know the number of employees at Shawspeed Kit Cars Ltd. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Susan Rose 21 May 2009 - 1
SHAW, Pauline 22 May 2003 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAWSPEED KIT CARS LTD 21 May 2009 10 January 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 28 February 2017
SH01 - Return of Allotment of shares 24 January 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 24 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AP04 - Appointment of corporate secretary 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 03 March 2008
DISS6 - Notice of striking-off action suspended 11 December 2007
363a - Annual Return 23 October 2007
363a - Annual Return 22 October 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.