Wakefield
West Yorkshire
WF1 4LH
Secretary Name | Rosemary Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Secretary Name | Rosemary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Stanley Road Wakefield West Yorkshire WF1 4LS |
Director Name | Michael Lee |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 10 Blackthorn Way Wakefield West Yorkshire WF2 0HN |
Secretary Name | Leanne Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years after company formation) |
Appointment Duration | 10 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 7 Heather Croft Sharlston Wakefield West Yorkshire WF4 1TJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.f1indoorkarting.co.uk |
---|
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
650 at £1 | Andrew Martin 65.00% Ordinary |
---|---|
350 at £1 | Andrew Martin 35.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,891 |
Cash | £63,672 |
Current Liabilities | £29,597 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
1 April 2005 | Delivered on: 2 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 June 1999 | Delivered on: 10 June 1999 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 |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 April 2012 | Secretary's details changed for Rosemary Martin on 31 March 2012 (1 page) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Secretary's details changed for Rosemary Martin on 31 March 2012 (1 page) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Andrew John Martin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Andrew John Martin on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Andrew John Martin on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 September 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / andrew martin / 01/03/2009 (1 page) |
16 June 2009 | Director's change of particulars / andrew martin / 01/03/2009 (1 page) |
17 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 June 2008 | Return made up to 07/04/08; full list of members (6 pages) |
11 June 2008 | Return made up to 07/04/08; full list of members (6 pages) |
27 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 June 2007 | Return made up to 07/04/07; change of members (6 pages) |
13 June 2007 | Return made up to 07/04/07; change of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 June 2005 | Return made up to 07/04/05; full list of members
|
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 07/04/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
8 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 August 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 August 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
30 April 2001 | Return made up to 07/04/01; full list of members
|
30 April 2001 | Return made up to 07/04/01; full list of members
|
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
10 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
10 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 April 1999 | Incorporation (14 pages) |
7 April 1999 | Incorporation (14 pages) |