About

Registered Number: 04141740
Date of Incorporation: 16/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Dairy House Duck Street, Winterborne Kingston, Blandford Forum, DT11 9BW,

 

T T Motors Racing Ltd was registered on 16 January 2001 with its registered office in Blandford Forum, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of T T Motors Racing Ltd are listed as Jansen, Jarno Wilhelmus Francicus, Van Der Zee, Terry, Van Der Zee, Theodora at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSEN, Jarno Wilhelmus Francicus 01 December 2012 - 1
VAN DER ZEE, Terry 16 January 2001 - 1
VAN DER ZEE, Theodora 16 January 2001 08 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 08 November 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 16 September 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
CS01 - N/A 23 January 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 29 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 04 November 2014
SH01 - Return of Allotment of shares 28 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 05 December 2009
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 November 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.