Company NameProform Racing Limited
DirectorsSimon James Walton and Debra Walton
Company StatusActive
Company Number04068885
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon James Walton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(same day as company formation)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address1-3 St. Annes Place
Halifax
West Yorkshire
HX1 5RB
Director NameDebra Walton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 St. Annes Place
Halifax
West Yorkshire
HX1 5RB
Secretary NameDebra Walton
NationalityBritish
StatusCurrent
Appointed12 November 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 St. Annes Place
Halifax
West Yorkshire
HX1 5RB
Director NameElaine Lynda Walton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address41 Norwood Terrace
Bradford
West Yorkshire
BD18 2BB
Secretary NameElaine Lynda Walton
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address41 Norwood Terrace
Bradford
West Yorkshire
BD18 2BB
Director NameJo Walton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2006)
RoleHousewife
Correspondence Address15 Prospect Walk
Bradford
West Yorkshire
BD18 2LR
Secretary NameJo Walton
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2006)
RoleHousewife
Correspondence Address15 Prospect Walk
Bradford
West Yorkshire
BD18 2LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteproformracing.co.uk
Telephone01422 737110
Telephone regionHalifax

Location

Registered Address1-3 St. Annes Place
Halifax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Debra Walton
50.00%
Ordinary
1 at £1Mr Simon James Walton
50.00%
Ordinary

Financials

Year2014
Net Worth£166,150
Cash£157,082
Current Liabilities£35,885

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Notification of Debra Walton as a person with significant control on 12 September 2023 (2 pages)
5 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 September 2018Change of details for Mr Simon James Walton as a person with significant control on 11 September 2018 (2 pages)
5 September 2018Director's details changed for Mr Simon James Walton on 3 September 2018 (2 pages)
5 September 2018Director's details changed for Debra Walton on 3 September 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2011Director's details changed for Debra Walton on 1 May 2011 (2 pages)
12 September 2011Secretary's details changed for Debra Walton on 1 May 2011 (1 page)
12 September 2011Secretary's details changed for Debra Walton on 1 May 2011 (1 page)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Simon James Walton on 1 May 2011 (2 pages)
12 September 2011Director's details changed for Simon James Walton on 1 May 2011 (2 pages)
12 September 2011Director's details changed for Debra Walton on 1 May 2011 (2 pages)
12 September 2011Secretary's details changed for Debra Walton on 1 May 2011 (1 page)
12 September 2011Director's details changed for Debra Walton on 1 May 2011 (2 pages)
12 September 2011Director's details changed for Simon James Walton on 1 May 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Registered office address changed from 28 Browgate Baildon Shipley West Yorkshire BD17 6NQ on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 28 Browgate Baildon Shipley West Yorkshire BD17 6NQ on 26 April 2011 (1 page)
15 September 2010Director's details changed for Debra Walton on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Simon James Walton on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Debra Walton on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Simon James Walton on 11 September 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
11 September 2009Return made up to 11/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
17 September 2008Return made up to 11/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 September 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 4 ponden close lowfields grange hemsworth pontefract west yorkshire WF9 4DR (1 page)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 4 ponden close lowfields grange hemsworth pontefract west yorkshire WF9 4DR (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Return made up to 11/09/06; full list of members (7 pages)
25 September 2006Return made up to 11/09/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: 11 high fold baildon shipley west yorkshire BD17 6LE (1 page)
14 June 2005Registered office changed on 14/06/05 from: 11 high fold baildon shipley west yorkshire BD17 6LE (1 page)
21 September 2004Return made up to 11/09/04; full list of members (7 pages)
21 September 2004Return made up to 11/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 May 2002Registered office changed on 27/05/02 from: 41 norwood terrace shipley bradford west yorkshire BD18 2BB (1 page)
27 May 2002Registered office changed on 27/05/02 from: 41 norwood terrace shipley bradford west yorkshire BD18 2BB (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2000Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
13 September 2000Secretary resigned (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
13 September 2000Secretary resigned (2 pages)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/00
(1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
11 September 2000Incorporation (11 pages)
11 September 2000Incorporation (11 pages)