Active
Company Information for PRODRIVE INVESTMENTS LIMITED
C/ PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
|
Company Registration Number
02298732
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRODRIVE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
C/ PRODRIVE HEADQUARTERS CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 02298732 | |
---|---|---|
Company ID Number | 02298732 | |
Date formed | 1988-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 05:28:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIM MARK COLCHESTER |
||
DAVID PENDER RICHARDS |
||
KAREN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDEN |
Company Secretary | ||
TIMOTHY CAREW BAILEY |
Company Secretary | ||
JOHN FRANCIS BAILEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HUMMINGBIRD BICYCLE COMPANY LIMITED | Director | 2016-06-07 | CURRENT | 2015-09-10 | Active | |
HYBRAERO LIMITED | Director | 2016-05-17 | CURRENT | 2016-04-14 | Active | |
DACRON LIMITED | Director | 2015-12-16 | CURRENT | 1980-12-22 | Dissolved 2016-04-19 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED | Director | 2015-12-16 | CURRENT | 1996-09-27 | Dissolved 2016-04-12 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2015-12-16 | CURRENT | 1991-02-21 | Dissolved 2016-05-24 | |
PRODRIVE E RACING LIMITED | Director | 2015-12-16 | CURRENT | 2006-02-23 | Dissolved 2016-04-12 | |
ASTON MARTIN RACING LIMITED | Director | 2015-12-16 | CURRENT | 2007-04-03 | Active | |
RALLY 2011 LIMITED | Director | 2015-12-16 | CURRENT | 2006-11-17 | Active | |
PRODRIVE ADVANCED TECHNOLOGIES LIMITED | Director | 2015-12-16 | CURRENT | 2010-10-18 | Active | |
PRODRIVE 2000 LIMITED | Director | 2015-06-15 | CURRENT | 1977-09-01 | Dissolved 2016-05-24 | |
PRODRIVE ENGINEERING LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
BRANDAND LIMITED | Director | 2014-01-27 | CURRENT | 2006-09-06 | Active | |
PRODRIVE (HOLDINGS) LIMITED | Director | 2014-01-27 | CURRENT | 1999-10-08 | Active | |
PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED | Director | 2014-01-27 | CURRENT | 1996-09-27 | Active | |
PRODRIVE COMPOSITES LIMITED | Director | 2014-01-27 | CURRENT | 2011-09-07 | Active | |
PRODRIVE VENTURES LIMITED | Director | 2014-01-27 | CURRENT | 2012-06-22 | Active | |
PRODRIVE MOTORSPORT LIMITED | Director | 2014-01-27 | CURRENT | 1983-12-12 | Active | |
INTERNATIONAL MOTOR SPORTS LIMITED | Director | 2018-02-13 | CURRENT | 1994-10-18 | Active | |
MOTORSPORT UK ASSOCIATION LIMITED | Director | 2018-01-01 | CURRENT | 1977-12-19 | Active | |
PRODRIVE COMPOSITES LIMITED | Director | 2015-07-21 | CURRENT | 2011-09-07 | Active | |
PMS AUTO ENGINEERING LIMITED | Director | 2014-01-13 | CURRENT | 1988-11-11 | Dissolved 2016-04-12 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2014-01-13 | CURRENT | 1991-02-21 | Dissolved 2016-05-24 | |
SPEEDLINE SPORT LIMITED | Director | 2014-01-13 | CURRENT | 1993-06-09 | Dissolved 2016-04-12 | |
ASTON MARTIN RACING LIMITED | Director | 2014-01-13 | CURRENT | 2007-04-03 | Active | |
PRODRIVE ADVANCED TECHNOLOGIES LIMITED | Director | 2014-01-13 | CURRENT | 2010-10-18 | Active | |
PRODRIVE VENTURES LIMITED | Director | 2014-01-13 | CURRENT | 2012-06-22 | Active | |
RALLY 2011 LIMITED | Director | 2011-12-22 | CURRENT | 2006-11-17 | Active | |
HUNDRED PERCENT CORNWALL LTD. | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
PRODRIVE E RACING LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2016-04-12 | |
HUNDRED PERCENT MANAGEMENT LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
HUNDRED PERCENT AVIATION LIMITED | Director | 2000-05-23 | CURRENT | 2000-05-22 | Active | |
PRODRIVE (HOLDINGS) LIMITED | Director | 1999-11-19 | CURRENT | 1999-10-08 | Active | |
HUNDRED PERCENT GROUP LIMITED | Director | 1999-10-11 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
PRODRIVE 2000 LIMITED | Director | 1992-05-31 | CURRENT | 1977-09-01 | Dissolved 2016-05-24 | |
PRODRIVE MOTORSPORT LIMITED | Director | 1992-04-07 | CURRENT | 1983-12-12 | Active | |
PRODRIVE PROJECTS LIMITED | Director | 1991-05-31 | CURRENT | 1986-03-27 | Dissolved 2016-04-12 | |
WORLDRALLY LIMITED | Director | 1991-05-31 | CURRENT | 1983-12-12 | Dissolved 2016-04-12 | |
HUNDRED PERCENT GROUP LIMITED | Director | 2000-12-20 | CURRENT | 1999-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES | ||
Director's details changed for Karen Richards on 2024-05-09 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
CESSATION OF RICHARDS FAMILY VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Prodrive Topco Limited as a person with significant control on 2023-02-23 | ||
CESSATION OF PRODRIVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Richards Family Ventures Limited as a person with significant control on 2023-02-22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-06-30 GBP 1 | |
CAP-SS | Solvency Statement dated 30/06/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID PENDER RICHARDS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Robert Eden on 2017-06-23 | |
AP01 | DIRECTOR APPOINTED MR TIM MARK COLCHESTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100250 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 100250 | |
RES13 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF COMPANY NAME 06/02/23 | |
CERTNM | COMPANY NAME CHANGED HUNDRED PERCENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM Anchor House 269 Banbury Road Oxford Oxfordshire OX2 7JF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Mr Robert Eden as company secretary on 2014-09-05 | |
TM02 | Termination of appointment of Timothy Carew Bailey on 2014-09-05 | |
MISC | Section 519 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022987320017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022987320017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022987320016 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022987320016 | |
AR01 | 31/05/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | CANCEL SHARE PREM ACCT 16/01/03 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC | CANCEL SHARE PREMIUM ACCOUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRODRIVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/04/02 | |
ELRES | S366A DISP HOLDING AGM 25/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: C/O PRODRIVE LIMITED ACRON WAY BANBURY OXFORDSHIRE OX16 3ER | |
287 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: C/O PRODRIVE LTD ACORN WAY BANBURY OXFORDSHIRE OX16 7XS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | PENTBRIDGE PROPERTIES LIMITED | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK ODF SCOTLAND PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RESIDUAL FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER DEPOSIT | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SECOND LEGAL CHARGE | Satisfied | MOBIL OIL COMPANY LIMITED | |
DEBENTURE | Satisfied | SWISS BANK CORPORATION |
PRODRIVE INVESTMENTS LIMITED owns 2 domain names.
bryngoleau.co.uk fulcrumpark.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PRODRIVE (HOLDINGS) LIMITED | 2013-11-15 | Outstanding |
We have found 1 mortgage charges which are owed to PRODRIVE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRODRIVE INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |