WEST SURREY RACING LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 6AZ

Company number 02620798
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address LONGWOOD BUSINESS PARK, FORDBRIDGE ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 6AZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST SURREY RACING LIMITED are www.westsurreyracing.co.uk, and www.west-surrey-racing.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and four months. The distance to to Fulwell Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 4.2 miles; to Chessington North Rail Station is 5.8 miles; to Brentford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Surrey Racing Limited is a Private Limited Company. The company registration number is 02620798. West Surrey Racing Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of West Surrey Racing Limited is Longwood Business Park Fordbridge Road Sunbury On Thames Middlesex Tw16 6az. The company`s financial liabilities are £301.2k. It is £32.61k against last year. The cash in hand is £90.94k. It is £82.28k against last year. And the total assets are £1034.27k, which is £59.23k against last year. EWAN, Michael Stuart is a Secretary of the company. BENNETTS, Richard Andrew is a Director of the company. EWAN, Michael Stuart is a Director of the company. Secretary FARMER, Malcolm Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COX, Alan Michael has been resigned. Director COX, Diane Christine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other sports activities".


west surrey racing Key Finiance

LIABILITIES £301.2k
+12%
CASH £90.94k
+949%
TOTAL ASSETS £1034.27k
+6%
All Financial Figures

Current Directors

Secretary
EWAN, Michael Stuart
Appointed Date: 27 October 1992

Director
BENNETTS, Richard Andrew
Appointed Date: 27 October 1992
78 years old

Director
EWAN, Michael Stuart
Appointed Date: 27 October 1992
63 years old

Resigned Directors

Secretary
FARMER, Malcolm Alan
Resigned: 27 October 1992
Appointed Date: 17 June 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Director
COX, Alan Michael
Resigned: 27 October 1992
Appointed Date: 17 June 1991
83 years old

Director
COX, Diane Christine
Resigned: 27 October 1992
Appointed Date: 17 June 1991
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

WEST SURREY RACING LIMITED Events

10 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

...
... and 73 more events
24 Jul 1991
Accounting reference date notified as 31/12

18 Jul 1991
Registered office changed on 18/07/91 from: 31 corsham street london N1 6DR

18 Jul 1991
Secretary resigned;new secretary appointed;director resigned

18 Jul 1991
Director resigned;new director appointed

17 Jun 1991
Incorporation

WEST SURREY RACING LIMITED Charges

7 May 2014
Charge code 0262 0798 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2011
Guarantee & debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 1998
Deed of rent deposit
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Summit Print Services Group Limited
Description: £53,756 deposit and any other sums.