Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSEPOWER RACING (UK) LIMITED
Company Information for

HORSEPOWER RACING (UK) LIMITED

SERENITY KETTON ROAD, HAMBLETON, OAKHAM, RUTLAND, LE15 8TH,
Company Registration Number
07609719
Private Limited Company
Active

Company Overview

About Horsepower Racing (uk) Ltd
HORSEPOWER RACING (UK) LIMITED was founded on 2011-04-19 and has its registered office in Oakham. The organisation's status is listed as "Active". Horsepower Racing (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORSEPOWER RACING (UK) LIMITED
 
Legal Registered Office
SERENITY KETTON ROAD
HAMBLETON
OAKHAM
RUTLAND
LE15 8TH
Other companies in PE27
 
Filing Information
Company Number 07609719
Company ID Number 07609719
Date formed 2011-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSEPOWER RACING (UK) LIMITED
Is this data useful to you?
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.

Company Officers of HORSEPOWER RACING (UK) LIMITED

Current Directors
Officer Role Date Appointed
SELENA BAILEY
Company Secretary 2011-04-19
PAUL BAILEY
Director 2011-04-19
SELENA JANE BAILEY
Director 2016-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BAILEY 66/67 ERMINE STREET MANAGEMENT COMPANY LIMITED Director 2014-12-31 CURRENT 2000-10-31 Active
PAUL BAILEY SMALL CLAIMS MEDIATION (UK) LIMITED Director 2014-09-26 CURRENT 2013-02-12 Active - Proposal to Strike off
PAUL BAILEY COUNTRY AND CITY RENOVATIONS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-01
PAUL BAILEY HORSEPOWER RENTALS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-05-19
PAUL BAILEY SERENITY HOLDINGS 2012 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
SELENA JANE BAILEY EQUILIBRIUM AESTHETICS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
SELENA JANE BAILEY SMALL CLAIMS MEDIATION (UK) LIMITED Director 2016-07-22 CURRENT 2013-02-12 Active - Proposal to Strike off
SELENA JANE BAILEY VINYL DECALS DIRECT LIMITED Director 2016-05-24 CURRENT 2014-08-30 Liquidation
SELENA JANE BAILEY BOOMERANG PRO FITNESS LTD Director 2015-06-30 CURRENT 2015-06-30 Active
SELENA JANE BAILEY SERENITY WEDDINGS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
SELENA JANE BAILEY GLOBAL TELEMETRICS LIMITED Director 2014-12-22 CURRENT 2009-07-17 Active
SELENA JANE BAILEY SMARTRACK LIMITED Director 2014-12-22 CURRENT 2005-12-06 Active
SELENA JANE BAILEY GLASS SHIELD LTD Director 2012-11-21 CURRENT 2003-07-21 Dissolved 2016-12-13
SELENA JANE BAILEY SERENITY HOLDINGS 2012 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190012
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190011
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190010
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190007
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190008
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190006
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190005
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190003
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190004
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190002
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190013
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 076097190022
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 076097190021
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 076097190020
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 076097190019
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190019
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 076097190018
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 076097190018
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190018
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190017
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 15 Station Road St. Ives Cambridgeshire PE27 5BH
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 15 Station Road St. Ives Cambridgeshire PE27 5BH
2022-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SELENA BAILEY on 2022-07-26
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190016
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190014
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190013
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190012
2021-02-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190011
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190010
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190009
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190008
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-29CH01Director's details changed for Mr Paul Bailey on 2019-04-29
2019-04-29PSC04Change of details for Mr Paul Bailey as a person with significant control on 2019-04-29
2019-02-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190006
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190005
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190004
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190003
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190002
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076097190001
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0119/04/16 ANNUAL RETURN FULL LIST
2016-06-02AP01DIRECTOR APPOINTED MRS SELENA BAILEY
2016-06-02SH0106/04/16 STATEMENT OF CAPITAL GBP 2
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076097190001
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08DISS40Compulsory strike-off action has been discontinued
2013-05-07AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/12 FROM Serenity Ketton Road Hambleton Oakham Rutland LE15 8TH United Kingdom
2012-05-04AR0119/04/12 ANNUAL RETURN FULL LIST
2011-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORSEPOWER RACING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSEPOWER RACING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of HORSEPOWER RACING (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 2,205,021
Creditors Due After One Year 2011-04-19 £ 768,675
Creditors Due Within One Year 2012-05-01 £ 3,549,548
Creditors Due Within One Year 2011-04-19 £ 3,475,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HORSEPOWER RACING (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-04-19 £ 100
Cash Bank In Hand 2012-05-01 £ 127
Cash Bank In Hand 2011-04-19 £ 103,613
Current Assets 2012-05-01 £ 64,954
Current Assets 2011-04-19 £ 826,932
Debtors 2012-05-01 £ 64,827
Debtors 2011-04-19 £ 723,319
Fixed Assets 2012-05-01 £ 4,583,203
Fixed Assets 2011-04-19 £ 2,970,299
Shareholder Funds 2012-05-01 £ 1,106,412
Shareholder Funds 2011-04-19 £ 446,800
Tangible Fixed Assets 2012-05-01 £ 4,583,203
Tangible Fixed Assets 2011-04-19 £ 2,970,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORSEPOWER RACING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORSEPOWER RACING (UK) LIMITED
Trademarks
We have not found any records of HORSEPOWER RACING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSEPOWER RACING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as HORSEPOWER RACING (UK) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where HORSEPOWER RACING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSEPOWER RACING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSEPOWER RACING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.