About

Registered Number: 02040994
Date of Incorporation: 25/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Shenington Kart Racing Club Ltd was registered on 25 July 1986 and are based in Coventry, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the company are listed as Bury, Tony Gordon, Cox, Peter Gerald, Game, Sonja, Klaassen, Paul Anthony, Parker, Daniel James Langsted, Pashley, Glen Anthony, Riman, Bryan, Riman, Mark, Weaterhead, Stephen Charles, Whitehouse, Gordon Thomas, Barrington, Boyd, Brooks, John Peter Edward, Browning, John, Clarke, Glen, Dudfield, Paul, Jones, Ashley Christopher, Marot, Andre, Riman, Mark, Salmon, Donna, Smith, Christopher Stewart, Tonks, Andrew Brian, Waldron, Lionel, Walker, Simon, Wilkins, Anthony Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURY, Tony Gordon 06 May 2003 - 1
COX, Peter Gerald 06 May 2003 - 1
GAME, Sonja N/A - 1
KLAASSEN, Paul Anthony 06 May 2003 - 1
PARKER, Daniel James Langsted 01 January 2017 - 1
PASHLEY, Glen Anthony 25 January 2016 - 1
RIMAN, Bryan 07 May 2002 - 1
RIMAN, Mark 01 January 2017 - 1
WEATERHEAD, Stephen Charles 01 August 2010 - 1
WHITEHOUSE, Gordon Thomas 06 May 2003 - 1
BARRINGTON, Boyd 06 May 2003 30 November 2009 1
BROOKS, John Peter Edward N/A 31 October 1990 1
BROWNING, John N/A 12 October 1992 1
CLARKE, Glen N/A 03 August 1992 1
DUDFIELD, Paul N/A 29 March 2005 1
JONES, Ashley Christopher 01 May 2012 05 May 2015 1
MAROT, Andre 01 January 2017 01 April 2018 1
RIMAN, Mark N/A 04 January 2001 1
SALMON, Donna 01 January 2017 06 November 2018 1
SMITH, Christopher Stewart 06 May 2003 04 February 2010 1
TONKS, Andrew Brian 07 March 2006 02 May 2007 1
WALDRON, Lionel N/A 20 January 1991 1
WALKER, Simon 06 May 2003 15 October 2012 1
WILKINS, Anthony Norman N/A 07 February 1990 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 February 2008
353 - Register of members 24 February 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 March 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 24 February 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 11 March 1992
RESOLUTIONS - N/A 24 February 1992
287 - Change in situation or address of Registered Office 24 February 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 19 June 1991
288 - N/A 12 September 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 18 June 1990
288 - N/A 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 01 December 1988
363 - Annual Return 01 December 1988
288 - N/A 30 August 1988
AA - Annual Accounts 30 August 1988
288 - N/A 30 August 1988
288 - N/A 30 August 1988
288 - N/A 11 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1986
CERTINC - N/A 25 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.