Company NameP9 Race Shop Limited
DirectorIan Glyn Forward
Company StatusActive
Company Number02184540
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Previous NamePennine Tyres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Ian Glyn Forward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleTyre Dealer
Country of ResidenceEngland
Correspondence AddressInglemount 8 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU
Secretary NameDean Forward
NationalityBritish
StatusCurrent
Appointed01 April 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressInglemount 8 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU
Secretary NameMrs Antonia Forward
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemount 8 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU

Contact

Websitewww.p9raceshop.com

Location

Registered AddressUnit 22 Cannon Way Claycliffe Business Park, Claycliffe Road
Barugh Green
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth-£242,934
Cash£115
Current Liabilities£668,663

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

6 June 2008Delivered on: 21 June 2008
Persons entitled: Antonia Forward

Classification: Mortgage debenture
Secured details: £376,000.00 due or to become due from the company to the chargee.
Particulars: F/H land being plot 22 barugh green barnsley south yorkshire SYK302489.
Outstanding
2 April 1990Delivered on: 5 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (1 page)
5 January 2019Micro company accounts made up to 31 March 2018 (1 page)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200,000
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200,000
(5 pages)
23 January 2015Registered office address changed from 8 Hill Top, Clayton West Huddersfield West Yorkshire HD8 9NU to Unit 22 Cannon Way Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 8 Hill Top, Clayton West Huddersfield West Yorkshire HD8 9NU to Unit 22 Cannon Way Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU on 23 January 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200,000
(5 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200,000
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200,000
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr Ian Glyn Forward on 6 January 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Mr Ian Glyn Forward on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Ian Glyn Forward on 6 January 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: horbury junction industrial est horbury junction nr wakefield west yorkshire WF1 5QN (1 page)
4 February 2008Registered office changed on 04/02/08 from: horbury junction industrial est horbury junction nr wakefield west yorkshire WF1 5QN (1 page)
4 February 2008Return made up to 19/12/07; full list of members (2 pages)
4 February 2008Return made up to 19/12/07; full list of members (2 pages)
24 April 2007Company name changed pennine tyres LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed pennine tyres LIMITED\certificate issued on 24/04/07 (2 pages)
18 April 2007Nc inc already adjusted 01/03/07 (1 page)
18 April 2007Ad 01/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Nc inc already adjusted 01/03/07 (1 page)
18 April 2007Ad 01/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 19/12/06; full list of members (2 pages)
11 January 2007Return made up to 19/12/06; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 19/12/04; full list of members (6 pages)
10 January 2005Return made up to 19/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 19/12/03; full list of members (6 pages)
15 January 2004Return made up to 19/12/03; full list of members (6 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 19/12/02; full list of members (6 pages)
21 January 2003Return made up to 19/12/02; full list of members (6 pages)
22 February 2002Return made up to 19/12/01; no change of members (6 pages)
22 February 2002Return made up to 19/12/01; no change of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 19/12/99; full list of members (6 pages)
25 January 2000Return made up to 19/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
11 February 1997Return made up to 19/12/96; no change of members (4 pages)
11 February 1997Return made up to 19/12/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1996Return made up to 19/12/95; no change of members (4 pages)
12 April 1996Return made up to 19/12/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
8 March 1995Return made up to 19/12/94; full list of members (4 pages)
8 March 1995Return made up to 19/12/94; full list of members (4 pages)