Company NameSp125 Limited
DirectorsLisa Amanda Patrickson and Steven Beresford Patrickson
Company StatusActive
Company Number05091710
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Previous NameSp125 Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Lisa Amanda Patrickson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address22 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameMr Steven Beresford Patrickson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameMrs Lisa Amanda Patrickson
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address22 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.sp125racing.com/
Telephone020 59268150
Telephone regionLondon

Location

Registered Address22 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

70 at £1Steven Beresford Patrickson
70.00%
Ordinary
30 at £1Lisa Amanda Patrickson
30.00%
Ordinary

Financials

Year2014
Net Worth£50,236
Cash£25,277
Current Liabilities£11,010

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 20 February 2013 (1 page)
20 February 2013Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 20 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 November 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
1 November 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 April 2006Return made up to 02/04/06; full list of members (3 pages)
11 April 2006Return made up to 02/04/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 April 2005Return made up to 02/04/05; full list of members (3 pages)
6 April 2005Return made up to 02/04/05; full list of members (3 pages)
3 February 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
3 February 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
14 September 2004Ad 02/09/04-03/09/04 £ si 99@1=99 £ ic 1/100 (3 pages)
14 September 2004Ad 02/09/04-03/09/04 £ si 99@1=99 £ ic 1/100 (3 pages)
5 May 2004Company name changed SP125 racing LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed SP125 racing LIMITED\certificate issued on 05/05/04 (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Incorporation (14 pages)
2 April 2004Incorporation (14 pages)