Company Information for 3T RACING LIMITED
7 THE BROADWAY, BROADSTAIRS, KENT, CT10 2AD,
|
Company Registration Number
04937170
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
3T RACING LIMITED | |
Legal Registered Office | |
7 THE BROADWAY BROADSTAIRS KENT CT10 2AD Other companies in SE6 | |
Company Number | 04937170 | |
---|---|---|
Company ID Number | 04937170 | |
Date formed | 2003-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-03-05 06:57:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM BATHO |
Company Secretary | ||
THOMAS BATHO |
Company Secretary | ||
THOMAS BATHO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
PSC02 | Notification of Club 100 Racing Limited as a person with significant control on 2017-12-13 | |
PSC07 | CESSATION OF WILLIAM TEW AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr William Tew on 2018-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Tom Batho on 2017-10-31 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/16 TO 30/06/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Tew on 2015-07-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Tew on 2015-01-18 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Tew on 2014-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM 178 Brownhill Road Catford London SE6 2DJ | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TOM BATHO / 05/11/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
288a | SECRETARY APPOINTED TOM BATHO | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS BATHO | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BATHO | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BATHO / 01/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BATHO / 01/10/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
88(2)R | AD 13/11/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3T RACING LIMITED
3T RACING LIMITED owns 10 domain names.
thedesignfloor.co.uk kartingchampionship.co.uk 3tracing.co.uk captionman.co.uk bskc.co.uk kartinginschools.co.uk k1championship.co.uk k1championships.co.uk k1champs.co.uk nkac.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as 3T RACING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |