Company Information for FORMULA AIR RACING LIMITED
12b Sun Street, Waltham Abbey, ESSEX, EN9 1EE,
|
Company Registration Number
02419134
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORMULA AIR RACING LIMITED | ||
Legal Registered Office | ||
12b Sun Street Waltham Abbey ESSEX EN9 1EE Other companies in CO7 | ||
Previous Names | ||
|
Company Number | 02419134 | |
---|---|---|
Company ID Number | 02419134 | |
Date formed | 1989-09-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-31 | |
Return next due | 2025-08-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-19 18:25:10 |
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 |
---|---|---|
CHRISTOPHER CHARLES DICKINSON |
||
JOHN ANDREW HULME CHADWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CR SECRETARIES LIMITED |
Company Secretary | ||
MARY ROSINA CHADWICK |
Company Secretary | ||
DAVID GEOFFREY SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CHADWICK GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1987-10-06 | Active - Proposal to Strike off | |
CHADWICK INTERNATIONAL LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1997-10-06 | Active - Proposal to Strike off | |
MILLEPORE CONSULTANCY SERVICES LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 27/02/19 | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 19/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
PSC02 | Notification of Air Race Cc Ltd as a person with significant control on 2018-07-31 | |
PSC07 | CESSATION OF JOHN ANDREW HULME CHADWICK AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/08/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 6 De Vere Lane Wivenhoe Colchester CO7 9AU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HULME CHADWICK | |
TM02 | Termination of appointment of Christopher Charles Dickinson on 2018-07-31 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ZALTMAN | |
CH01 | Director's details changed for Mr John Andrew Hulme Chadwick on 2018-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM 30 Alma Street Wivenhoe Colchester Essex CO7 9DL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHADWICK / 01/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 120 EAST ROAD LONDON N1 6AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ANDREW CHADWICK AIR RACING SERVI CES LIMITED CERTIFICATE ISSUED ON 10/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 1A BIRKENHEAD STREET LONDON WC1H 8NB | |
363s | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363x | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMULA AIR RACING LIMITED
Cash Bank In Hand | 2012-09-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-09-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FORMULA AIR RACING 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. |