SUPER PRIX KARTING LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1DQ

Company number 02612322
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address 4TH FLOOR GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of SUPER PRIX KARTING LIMITED are www.superprixkarting.co.uk, and www.super-prix-karting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Balcombe Rail Station is 4.9 miles; to Salfords (Surrey) Rail Station is 5.8 miles; to Littlehaven Rail Station is 5.9 miles; to Redhill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Super Prix Karting Limited is a Private Limited Company. The company registration number is 02612322. Super Prix Karting Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Super Prix Karting Limited is 4th Floor Griffin House 135 High Street Crawley West Sussex Rh10 1dq. . KEATTCH, John Geoffrey is a Secretary of the company. KEATTCH, John Geoffrey is a Director of the company. Secretary JENNER, Louise has been resigned. Secretary JUKES, Beverley Maria has been resigned. Secretary KEATTCH, John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary COMPANY SECRETARIES LIMITED has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director JUKES, Trevor Patrick has been resigned. Director KEATTCH, John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PAINE, Michael John has been resigned. Director COMPANY ADMINISTRATORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEATTCH, John Geoffrey
Appointed Date: 01 August 2008

Director
KEATTCH, John Geoffrey
Appointed Date: 01 April 2000
67 years old

Resigned Directors

Secretary
JENNER, Louise
Resigned: 30 September 1997
Appointed Date: 01 May 1997

Secretary
JUKES, Beverley Maria
Resigned: 01 August 2008
Appointed Date: 30 September 1997

Secretary
KEATTCH, John
Resigned: 01 May 1997
Appointed Date: 25 March 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 05 June 1991
Appointed Date: 20 May 1991

Secretary
COMPANY SECRETARIES LIMITED
Resigned: 30 September 1991
Appointed Date: 05 June 1991

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 25 March 1993
Appointed Date: 30 September 1991

Director
JUKES, Trevor Patrick
Resigned: 30 June 2009
74 years old

Director
KEATTCH, John
Resigned: 01 May 1997
Appointed Date: 25 March 1993
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 05 June 1991
Appointed Date: 20 May 1991

Director
PAINE, Michael John
Resigned: 15 May 1997
Appointed Date: 25 March 1993
62 years old

Director
COMPANY ADMINISTRATORS LIMITED
Resigned: 25 March 1993
Appointed Date: 05 June 1991

SUPER PRIX KARTING LIMITED Events

15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4

11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4

06 Feb 2015
Satisfaction of charge 1 in full
...
... and 74 more events
27 May 1992
Secretary resigned;new secretary appointed

24 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1991
Registered office changed on 13/06/91 from: classic house 174-180 old street london EC1V 9BP

20 May 1991
Incorporation

SUPER PRIX KARTING LIMITED Charges

19 March 1998
Deed of security
Delivered: 27 March 1998
Status: Satisfied on 6 February 2015
Persons entitled: Michael Ernest Bruce Reed
Description: The security deposit being £5,000 deposited by the company…