TIR PRINCE RACEWAY LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 9NW

Company number 02287227
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address TOWYN ROAD, TOWYN, ABERGELE, CLWYD, LL22 9NW
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities, 93110 - Operation of sports facilities, 93210 - Activities of amusement parks and theme parks, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Amended total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 102 . The most likely internet sites of TIR PRINCE RACEWAY LIMITED are www.tirprinceraceway.co.uk, and www.tir-prince-raceway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Abergele & Pensarn Rail Station is 2.2 miles; to Prestatyn Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tir Prince Raceway Limited is a Private Limited Company. The company registration number is 02287227. Tir Prince Raceway Limited has been working since 15 August 1988. The present status of the company is Active. The registered address of Tir Prince Raceway Limited is Towyn Road Towyn Abergele Clwyd Ll22 9nw. . WILLIAMS, Adam James is a Secretary of the company. WILLIAMS, Adam James is a Director of the company. WILLIAMS, Alison is a Director of the company. Secretary WILLIAMS, Nora Dorothy Patricia has been resigned. Secretary WILLIAMS, William Thomas has been resigned. Director SENIOR, David has been resigned. Director WILLIAMS, William Thomas has been resigned. Director WILLIAMS, William Arthur has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
WILLIAMS, Adam James
Appointed Date: 30 September 2004

Director
WILLIAMS, Adam James
Appointed Date: 18 December 1996
49 years old

Director
WILLIAMS, Alison
Appointed Date: 30 January 2013
45 years old

Resigned Directors

Secretary
WILLIAMS, Nora Dorothy Patricia
Resigned: 18 December 1996

Secretary
WILLIAMS, William Thomas
Resigned: 30 September 2004
Appointed Date: 18 December 1996

Director
SENIOR, David
Resigned: 29 April 2013
Appointed Date: 24 September 2004
69 years old

Director
WILLIAMS, William Thomas
Resigned: 30 September 2004
Appointed Date: 18 December 1996
51 years old

Director
WILLIAMS, William Arthur
Resigned: 15 September 2002
83 years old

TIR PRINCE RACEWAY LIMITED Events

04 Jan 2017
Amended total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102

...
... and 104 more events
15 Dec 1988
Company name changed simcroft LIMITED\certificate issued on 16/12/88

15 Dec 1988
Company name changed\certificate issued on 15/12/88
04 Dec 1988
Memorandum and Articles of Association
04 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1988
Incorporation

TIR PRINCE RACEWAY LIMITED Charges

27 April 2015
Charge code 0228 7227 0019
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 May 2014
Charge code 0228 7227 0018
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lucky strike towyn road towyn abergele conwy t/no…
2 July 2012
Mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 040 X20 elwy lodge 2 bed s/T. S/no. DH1210483 & DH1210484…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a mossfield caravan park knimel way…
8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 29-33 west parade, rhyl, denbighshire.
21 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a tir prince raceways towyn road towyn…
21 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the downtown club west parade rhyl…
14 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of towyn road towyn…
12 February 2002
Debenture
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Chattels mortgage
Delivered: 13 April 2000
Status: Satisfied on 27 June 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1993 terminator ride with gougeon music system s/n…
16 June 1997
Chattels mortgage
Delivered: 16 June 1997
Status: Satisfied on 27 June 2013
Persons entitled: Forward Trust Group Limited
Description: One used miami nottingham (UK) limited trailer mounted…
30 April 1997
Chattels mortgage
Delivered: 30 April 1997
Status: Satisfied on 27 June 2013
Persons entitled: Forward Trust Group Limited
Description: 1 used trailer mounted dodgem ride and 20 futura barbieri…
8 March 1996
Legal mortgage
Delivered: 12 March 1996
Status: Satisfied on 28 October 2003
Persons entitled: Midland Bank PLC
Description: Land at towyn road towyn abergele clwyd with the benefit of…
12 July 1993
Fixed and floating charge
Delivered: 13 July 1993
Status: Satisfied on 28 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 28 October 2003
Persons entitled: Midland Bank PLC
Description: Lease relating to land on south east side of towyn road…
15 March 1990
Fixed and floating charge
Delivered: 21 March 1990
Status: Satisfied on 12 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…