BIG CC RACING LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2AN

Company number 03872645
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address THE SPEED SHOP, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2AN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 Statement of capital on 2015-11-05 GBP 90 . The most likely internet sites of BIG CC RACING LIMITED are www.bigccracing.co.uk, and www.big-cc-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.5 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Cc Racing Limited is a Private Limited Company. The company registration number is 03872645. Big Cc Racing Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of Big Cc Racing Limited is The Speed Shop Fishponds Road Wokingham Berkshire Rg41 2an. . INMAN, Vanda Lee is a Secretary of the company. MILLS, Sean William is a Director of the company. Secretary MILLS, Sean William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WILLS, Alan Roger has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
INMAN, Vanda Lee
Appointed Date: 01 September 2001

Director
MILLS, Sean William
Appointed Date: 03 November 1999
62 years old

Resigned Directors

Secretary
MILLS, Sean William
Resigned: 30 September 2001
Appointed Date: 03 November 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
WILLS, Alan Roger
Resigned: 05 May 2007
Appointed Date: 03 November 1999
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Persons With Significant Control

Mr Sean William Mills
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BIG CC RACING LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 3 November 2015
Statement of capital on 2015-11-05
  • GBP 90

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 38 more events
26 Nov 1999
New secretary appointed
26 Nov 1999
New director appointed
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

BIG CC RACING LIMITED Charges

8 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Deposit deed
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Luff Developments Limited
Description: The sum of £4,000.