About

Registered Number: 07037962
Date of Incorporation: 12/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 32 Mill Lane, Kislingbury, Northampton, Northants, NN7 4BD

 

Status Grand Prix Engineering Ltd was registered on 12 October 2009 and has its registered office in Northants, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Sotham, Lynda Mary, Kennedy, David, Lock, Edward Henry Somerset, Waterlow Secretaries Limited for Status Grand Prix Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, David 06 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SOTHAM, Lynda Mary 18 May 2010 - 1
LOCK, Edward Henry Somerset 12 October 2009 18 May 2010 1
WATERLOW SECRETARIES LIMITED 12 October 2009 12 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 02 September 2019
MR04 - N/A 14 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 13 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AA01 - Change of accounting reference date 18 March 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AR01 - Annual Return 03 February 2011
MG01 - Particulars of a mortgage or charge 01 November 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AP01 - Appointment of director 18 November 2009
AP03 - Appointment of secretary 10 November 2009
AP01 - Appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
NEWINC - New incorporation documents 12 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2012 Outstanding

N/A

Lease 27 October 2011 Fully Satisfied

N/A

Lease 21 March 2011 Fully Satisfied

N/A

Debenture 29 October 2010 Outstanding

N/A

Lease 23 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.