DOUBLE R RACING LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5JY

Company number 05172008
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address UNIT 16 WOKING BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5JY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 051720080005, created on 11 March 2016. The most likely internet sites of DOUBLE R RACING LIMITED are www.doublerracing.co.uk, and www.double-r-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Wanborough Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Double R Racing Limited is a Private Limited Company. The company registration number is 05172008. Double R Racing Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Double R Racing Limited is Unit 16 Woking Business Park Albert Drive Woking Surrey England Gu21 5jy. . WAGNER, Sidney is a Secretary of the company. HIEATT, Anthony James is a Director of the company. WAGNER, Sidney is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBERTSON, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
WAGNER, Sidney
Appointed Date: 08 July 2004

Director
HIEATT, Anthony James
Appointed Date: 30 June 2011
57 years old

Director
WAGNER, Sidney
Appointed Date: 01 August 2011
90 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Director
ROBERTSON, Stephen
Resigned: 30 June 2011
Appointed Date: 08 July 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr Anthony James Hieatt
Notified on: 18 July 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOUBLE R RACING LIMITED Events

18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Registration of charge 051720080005, created on 11 March 2016
05 Feb 2016
Registered office address changed from Unit 19, Goldsworth Park Trading Estate, Kestrel W Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Unit 16 Woking Business Park Albert Drive Woking Surrey GU21 5JY on 5 February 2016
13 Nov 2015
Registration of charge 051720080004, created on 5 November 2015
...
... and 31 more events
06 Sep 2004
Accounting reference date extended from 31/07/05 to 31/12/05
27 Aug 2004
New director appointed
27 Aug 2004
New secretary appointed
27 Aug 2004
Ad 08/07/04-23/08/04 £ si 1000@1=1000 £ ic 1/1001
06 Jul 2004
Incorporation

DOUBLE R RACING LIMITED Charges

11 March 2016
Charge code 0517 2008 0005
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Woking Borough Council
Description: Contains fixed charge…
5 November 2015
Charge code 0517 2008 0004
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 July 2011
Deed of deposit
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The deposit being the initial amount of £11,250 together…
28 April 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Deed of charge over credit balances
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged accounts being barclays bank PLC re double r racing…