COMTEC RACING LIMITED
Status | ACTIVE |
Company No. | 03819799 |
Category | Private Limited Company |
Incorporated | 05 Aug 1999 |
Age | 24 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Barnett
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary samantha slowley
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed john hugh barnett
Documents
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
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; no change of members
Documents
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
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
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
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
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
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
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
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
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
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
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/02; no change of members
Documents
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
Legacy
Date: 26 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/01; no change of members
Documents
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
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/00; full list of members
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 24 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 30/06/00
Documents
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
Resolution
Date: 13 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BERKSHIRE ARTHROPLASTY AND LIMB RECONSTRUCTION UNIT LIMITED
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 08451365 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 596,LONDON,N13 5RY
Number: | 10752421 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SOUTHEND ROAD,GRAYS,RM17 5TN
Number: | 09940343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGSTONE ROAD,EAST YORKSHIRE,HU13 0EE
Number: | 01282840 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG
Number: | 08473937 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LAIDON CLOSE,MILTON KEYNES,MK2 3NU
Number: | 09415633 |
Status: | ACTIVE |
Category: | Private Limited Company |