South Cave
Brough
East Yorkshire
HU15 2BZ
Director Name | Mr Nick Wallis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Workshop General Manager |
Country of Residence | England |
Correspondence Address | Unit 1 & 2 Stonepit Road Industrial Estate Stonepi South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Mrs Janine Helen Longstaff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Stonepit Road Industrial Estate Stonepi South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Kevin Hickling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Delta Way Maltby Rotherham South Yorkshire S66 7SJ |
Secretary Name | Debra Linda Hickling-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Delta Way Maltby Rotherham South Yorkshire S66 7SJ |
Director Name | Mr Stephen Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stainton Lane Stainton Rotherham South Yorkshire S66 7RB |
Director Name | Mr Philip Lewis Clark |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2012) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | Unit B8 Half-Acre Industrial Estate Wiske Avenue, Welton Road Brough East Yorkshire HU15 1LZ |
Website | www.roadrunnerracing.net |
---|---|
Telephone | 024 13747789 |
Telephone region | Coventry |
Registered Address | Unit 1 & 2 Stonepit Road Industrial Estate Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Year | 2012 |
---|---|
Net Worth | -£68,370 |
Cash | £727 |
Current Liabilities | £69,097 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
10 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
26 October 2018 | Director's details changed for Mrs Janine Helen Longstaff on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Michael Longstaff on 26 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Nick Wallis on 26 October 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Appointment of Mrs Janine Helen Longstaff as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Janine Helen Longstaff as a director on 1 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from Unit 8 Jet Park Main Road Newport Brough E Yorkshire HU15 2RP to Unit 1 & 2 Stonepit Road Industrial Estate Stonepit Road South Cave Brough East Yorkshire HU15 2BZ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Unit 8 Jet Park Main Road Newport Brough E Yorkshire HU15 2RP to Unit 1 & 2 Stonepit Road Industrial Estate Stonepit Road South Cave Brough East Yorkshire HU15 2BZ on 24 November 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Philip Clark as a director (1 page) |
18 October 2012 | Termination of appointment of Philip Clark as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Appointment of Mr Nick Wallis as a director (2 pages) |
26 August 2011 | Appointment of Mr Nick Wallis as a director (2 pages) |
26 August 2011 | Appointment of Mr Philip Lewis Clark as a director (2 pages) |
26 August 2011 | Appointment of Mr Philip Lewis Clark as a director (2 pages) |
12 July 2011 | Registered office address changed from 19 Briar Close Newport Brough North Humberside HU15 2QY England on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 19 Briar Close Newport Brough North Humberside HU15 2QY England on 12 July 2011 (2 pages) |
28 June 2011 | Registered office address changed from 11 Stainton Lane Stainton Rotherham South Yorkshire S66 7RB England on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 11 Stainton Lane Stainton Rotherham South Yorkshire S66 7RB England on 28 June 2011 (1 page) |
14 June 2011 | Appointment of Michael Longstaff as a director (3 pages) |
14 June 2011 | Appointment of Michael Longstaff as a director (3 pages) |
8 June 2011 | Termination of appointment of Stephen Holland as a director (2 pages) |
8 June 2011 | Termination of appointment of Stephen Holland as a director (2 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 January 2010 | Registered office address changed from 23 Delta Way, Maltby Rotheram South Yorkshire S66 7SJ on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 23 Delta Way, Maltby Rotheram South Yorkshire S66 7SJ on 20 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Debra Hickling-Smith as a secretary (1 page) |
12 January 2010 | Appointment of Mr Stephen Holland as a director (2 pages) |
12 January 2010 | Termination of appointment of Debra Hickling-Smith as a secretary (1 page) |
12 January 2010 | Termination of appointment of Kevin Hickling as a director (1 page) |
12 January 2010 | Termination of appointment of Kevin Hickling as a director (1 page) |
12 January 2010 | Appointment of Mr Stephen Holland as a director (2 pages) |
4 January 2010 | Director's details changed for Kevin Hickling on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kevin Hickling on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kevin Hickling on 4 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
19 October 2007 | Incorporation (17 pages) |
19 October 2007 | Incorporation (17 pages) |