COMTEC RACING LIMITED

Unit 10 Aylsham Business Park Richard Oakes Road Unit 10 Aylsham Business Park Richard Oakes Road, Norwich, NR11 6FD, Norfolk, England
StatusACTIVE
Company No.03819799
CategoryPrivate Limited Company
Incorporated05 Aug 1999
Age24 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

COMTEC RACING LIMITED is an active private limited company with number 03819799. It was incorporated 24 years, 10 months, 3 days ago, on 05 August 1999. The company address is Unit 10 Aylsham Business Park Richard Oakes Road Unit 10 Aylsham Business Park Richard Oakes Road, Norwich, NR11 6FD, Norfolk, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD

Old address: Unit 8 Home Farm Norwich Road Marsham Norwich Norfolk NR10 5PQ England

Change date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Pierre Moncheur De Rieudotte

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pierre Moncheur De Rieudotte

Change date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: Hornbeam House Bidwell Road Rackheath Norwich NR13 6PT England

New address: Unit 8 Home Farm Norwich Road Marsham Norwich Norfolk NR10 5PQ

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Pierre Moncheur De Rieudotte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

Old address: Hornbeam House Bidwell Road Rackheath Norwich Norfolk MR13 6PT

New address: Hornbeam House Bidwell Road Rackheath Norwich NR13 6PT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Moncheur De Rieudotte

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-25

Capital : 500,000 GBP

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary samantha slowley

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed john hugh barnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: unit 3 oaks farm besthorpe road carleton rode norwich norfolk NR16 1NF

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legislator 1445 LIMITED\certificate issued on 10/01/03

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: chalk lane snetterton norwich norfolk NR16 2JZ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 24 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 21/06/00 from: hoolland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Resolution

Date: 13 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08451365
Status:ACTIVE
Category:Private Limited Company

CRYSTAL GLOBAL LIMITED

SUITE 1, 596,LONDON,N13 5RY

Number:10752421
Status:ACTIVE
Category:Private Limited Company

FRINNIE ELECTRICAL LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5TN

Number:09940343
Status:ACTIVE
Category:Private Limited Company

JAYMARR (SEAFOODS) LIMITED

LIVINGSTONE ROAD,EAST YORKSHIRE,HU13 0EE

Number:01282840
Status:ACTIVE
Category:Private Limited Company

JHG STAGE SERVICES LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:08473937
Status:ACTIVE
Category:Private Limited Company

LASERCRAFT LTD

17 LAIDON CLOSE,MILTON KEYNES,MK2 3NU

Number:09415633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source