Company number 02893816
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Terence Donald Ormerod on 1 March 2016. The most likely internet sites of RACING PRODUCTS LIMITED are www.racingproducts.co.uk, and www.racing-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Racing Products Limited is a Private Limited Company.
The company registration number is 02893816. Racing Products Limited has been working since 02 February 1994.
The present status of the company is Active. The registered address of Racing Products Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £2.94k. It is £0k against last year. The cash in hand is £0.4k. It is £0k against last year. And the total assets are £4.12k, which is £0k against last year. ORMEROD, Terence Donald is a Director of the company. Secretary HIGGINBOTHAM, Joan Marie has been resigned. Secretary PICKERING, William John has been resigned. Secretary ROACH, Greta Ann has been resigned. Secretary WILD, Ian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HIGGINBOTHAM, Joan Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROACH, Greta Ann has been resigned. The company operates in "Renting and leasing of other personal and household goods".
racing products Key Finiance
LIABILITIES
£2.94k
CASH
£0.4k
TOTAL ASSETS
£4.12k
All Financial Figures
Current Directors
Resigned Directors
Secretary
WILD, Ian
Resigned: 01 October 2009
Appointed Date: 05 August 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994
Director
ROACH, Greta Ann
Resigned: 03 February 1995
Appointed Date: 15 February 1994
83 years old
Persons With Significant Control
RACING PRODUCTS LIMITED Events
03 Apr 2017
Confirmation statement made on 2 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 29 February 2016
19 Apr 2016
Director's details changed for Terence Donald Ormerod on 1 March 2016
18 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
08 Dec 2015
Amended accounts for a dormant company made up to 28 February 2015
...
... and 57 more events
13 Jun 1995
Secretary resigned;director resigned
14 Apr 1994
New secretary appointed;new director appointed
14 Apr 1994
Secretary resigned;director resigned;new director appointed
14 Apr 1994
Registered office changed on 14/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP