ROAD & RACE RESTORATIONS LTD
MANCHESTER

Hellopages » Greater Manchester » Salford » M38 9ST

Company number 05936450
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address UNIT 9 HIGHFIELD TRADING ESTATE, HIGHFIELD ROAD LITTLE HOLTON, MANCHESTER, M38 9ST
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of ROAD & RACE RESTORATIONS LTD are www.roadracerestorations.co.uk, and www.road-race-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Road Race Restorations Ltd is a Private Limited Company. The company registration number is 05936450. Road Race Restorations Ltd has been working since 15 September 2006. The present status of the company is Active. The registered address of Road Race Restorations Ltd is Unit 9 Highfield Trading Estate Highfield Road Little Holton Manchester M38 9st. . BRADSHAW, Jacqueline Ann is a Secretary of the company. BRADSHAW, Jacqueline Ann is a Director of the company. BRADSHAW, John Kenneth is a Director of the company. YEOMAN, David John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BRADSHAW, Jacqueline Ann
Appointed Date: 15 September 2006

Director
BRADSHAW, Jacqueline Ann
Appointed Date: 15 September 2006
66 years old

Director
BRADSHAW, John Kenneth
Appointed Date: 15 September 2006
71 years old

Director
YEOMAN, David John
Appointed Date: 01 October 2011
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Persons With Significant Control

Jacqueline Ann Bradshaw
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Kenneth Bradshaw
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROAD & RACE RESTORATIONS LTD Events

17 Oct 2016
Confirmation statement made on 15 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Change of share class name or designation
16 Feb 2016
Statement of company's objects
16 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 29 more events
13 Dec 2006
New director appointed
13 Dec 2006
New secretary appointed;new director appointed
11 Dec 2006
Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100
10 Dec 2006
Accounting reference date extended from 30/09/07 to 31/12/07
15 Sep 2006
Incorporation

ROAD & RACE RESTORATIONS LTD Charges

28 July 2011
Fixed & floating charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 9 little hulton trading estate highfield road…
20 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…