THUNDERCAT RACING LIMITED
EASTLEIGH M2M RACING LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4DP

Company number 05024827
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address MICROLINK HOUSE, BRICKFIELD LANE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4DP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 90 . The most likely internet sites of THUNDERCAT RACING LIMITED are www.thundercatracing.co.uk, and www.thundercat-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thundercat Racing Limited is a Private Limited Company. The company registration number is 05024827. Thundercat Racing Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Thundercat Racing Limited is Microlink House Brickfield Lane Chandler S Ford Eastleigh Hampshire So53 4dp. The company`s financial liabilities are £57.41k. It is £10.57k against last year. The cash in hand is £0.08k. It is £-4.76k against last year. And the total assets are £16.43k, which is £-11.89k against last year. SIABI, Nasser is a Secretary of the company. GANJAVIAN, Vahid Dadin is a Director of the company. PASCOE, Fiona is a Director of the company. Secretary DONOVAN, Rodney Edward has been resigned. Secretary GANJAVIAN, Vahid Dadin has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director DONOVAN, Thomas Andrew has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other sports activities".


thundercat racing Key Finiance

LIABILITIES £57.41k
+22%
CASH £0.08k
-99%
TOTAL ASSETS £16.43k
-42%
All Financial Figures

Current Directors

Secretary
SIABI, Nasser
Appointed Date: 27 August 2004

Director
GANJAVIAN, Vahid Dadin
Appointed Date: 27 August 2004
63 years old

Director
PASCOE, Fiona
Appointed Date: 13 July 2005
61 years old

Resigned Directors

Secretary
DONOVAN, Rodney Edward
Resigned: 10 August 2004
Appointed Date: 27 January 2004

Secretary
GANJAVIAN, Vahid Dadin
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 23 January 2004

Director
DONOVAN, Thomas Andrew
Resigned: 10 August 2004
Appointed Date: 27 January 2004
46 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 26 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Vahid Ganjavian
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Fiona Pascoe
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THUNDERCAT RACING LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 90

30 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Sep 2015
Registered office address changed from 5 st Denys Road Portswood Southampton Hampshire SO17 2GN to Microlink House, Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP on 28 September 2015
...
... and 42 more events
16 Feb 2004
New secretary appointed
08 Feb 2004
Secretary resigned
08 Feb 2004
Director resigned
08 Feb 2004
Registered office changed on 08/02/04 from: suite 18 folkestone ent ctr, shearway business park, shearway road, folkestone, kent CT19 4RH
23 Jan 2004
Incorporation