Company number 02515761
Status Active
Incorporation Date 26 June 1990
Company Type Private Limited Company
Address ASCOT HOUSE, 104 HIGH STREET, LEICESTER, LE1 5YP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 10
. The most likely internet sites of CLARK RACING (NORTHERN) LIMITED are www.clarkracingnorthern.co.uk, and www.clark-racing-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Clark Racing Northern Limited is a Private Limited Company.
The company registration number is 02515761. Clark Racing Northern Limited has been working since 26 June 1990.
The present status of the company is Active. The registered address of Clark Racing Northern Limited is Ascot House 104 High Street Leicester Le1 5yp. . GRAHAM, Andrew is a Secretary of the company. COX, David Arnold is a Director of the company. GRAHAM, Andrew is a Director of the company. Secretary CLARK, Sharon has been resigned. Director CLARK, Robert Featherstone has been resigned. Director CLARK, Sharon has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mark Jarvis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CLARK RACING (NORTHERN) LIMITED Events
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Director's details changed for David Arnold Cox on 10 December 2008
...
... and 61 more events
28 Feb 1991
Accounting reference date notified as 31/03
26 Oct 1990
Company name changed wheelmace LIMITED\certificate issued on 29/10/90
10 Oct 1990
Registered office changed on 10/10/90 from: bridge house 181 queen victoria street london EC4V 4DD
10 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed