GINETTA TRACK LIMITED
GARFORTH GINETTA SUPERCARS LIMITED GINETTA SPORTS CARS LIMITED

Hellopages » West Yorkshire » Leeds » LS25 2DY

Company number 07166220
Status Active
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address UNIT 2 HELIOS 47, ISABELLA ROAD, GARFORTH, WEST YORKSHIRE, LS25 2DY
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of GINETTA TRACK LIMITED are www.ginettatrack.co.uk, and www.ginetta-track.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Castleford Rail Station is 5.3 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ginetta Track Limited is a Private Limited Company. The company registration number is 07166220. Ginetta Track Limited has been working since 23 February 2010. The present status of the company is Active. The registered address of Ginetta Track Limited is Unit 2 Helios 47 Isabella Road Garforth West Yorkshire Ls25 2dy. . RAVEN, Philip Miles is a Secretary of the company. LOWE, Matthew Graeme is a Director of the company. RAVEN, Philip Miles is a Director of the company. TOMLINSON, Lawrence Neil is a Director of the company. Secretary BIRCH, Patricia Gwynn has been resigned. Director MARSH, Christopher George has been resigned. Director MARSH, Jacqueline Ann has been resigned. Director TAVERNER, Colin has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
RAVEN, Philip Miles
Appointed Date: 24 August 2012

Director
LOWE, Matthew Graeme
Appointed Date: 14 August 2012
52 years old

Director
RAVEN, Philip Miles
Appointed Date: 18 March 2014
59 years old

Director
TOMLINSON, Lawrence Neil
Appointed Date: 23 February 2010
61 years old

Resigned Directors

Secretary
BIRCH, Patricia Gwynn
Resigned: 24 August 2012
Appointed Date: 23 February 2010

Director
MARSH, Christopher George
Resigned: 31 January 2012
Appointed Date: 28 June 2010
68 years old

Director
MARSH, Jacqueline Ann
Resigned: 26 November 2010
Appointed Date: 28 June 2010
64 years old

Director
TAVERNER, Colin
Resigned: 09 October 2015
Appointed Date: 18 March 2013
51 years old

Persons With Significant Control

Lnt Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GINETTA TRACK LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Nov 2016
Full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
09 Oct 2015
Termination of appointment of Colin Taverner as a director on 9 October 2015
...
... and 31 more events
27 Apr 2010
Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100

26 Apr 2010
Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100

26 Apr 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13

22 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2010
Incorporation

GINETTA TRACK LIMITED Charges

23 December 2014
Charge code 0716 6220 0003
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The chargor with full title guarantee charges to the lender…
28 March 2013
Corporate debenture
Delivered: 10 April 2013
Status: Satisfied on 21 May 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 23 February 2012
Status: Satisfied on 29 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…