Active
Company Information for RALLY 2011 LIMITED
PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
|
Company Registration Number
06001722
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RALLY 2011 LIMITED | ||||
Legal Registered Office | ||||
PRODRIVE HEADQUARTERS CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD Other companies in OX16 | ||||
Previous Names | ||||
|
Company Number | 06001722 | |
---|---|---|
Company ID Number | 06001722 | |
Date formed | 2006-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 15:30:21 |
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 |
||
RICHARD CHARLES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CAREW BAILEY |
Company Secretary | ||
CLIVE GERALD SCRIVENER |
Director | ||
PAUL HOWARTH |
Director | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRODRIVE INVESTMENTS LIMITED | Director | 2017-06-23 | CURRENT | 1988-09-21 | Active | |
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 | |
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 | |
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 | |
PRODRIVE INVESTMENTS LIMITED | Director | 1991-05-31 | CURRENT | 1988-09-21 | Active | |
HYBRAERO LIMITED | Director | 2016-05-17 | CURRENT | 2016-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
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 17/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Timothy Carew Bailey on 2016-01-28 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK COLCHESTER | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM Prodrive, Acorn Way Banbury Oxfordshire OX16 3ER | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SCRIVENER | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GERALD SCRIVENER / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENDER RICHARDS / 25/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY CAREW BAILEY on 2013-11-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CLIVE GERALD SCRIVENER | |
AP01 | DIRECTOR APPOINTED DAVID PENDER RICHARDS | |
AR01 | 17/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 24/11/2009 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 17/11/2009 | |
RES15 | CHANGE OF NAME 24/11/2009 | |
CERTNM | COMPANY NAME CHANGED RALLY99 LIMITED CERTIFICATE ISSUED ON 27/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HOWARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED SUBARU WORLD RALLY TEAM LIMITED CERTIFICATE ISSUED ON 28/12/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 27/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: LINDEN HOUSE COURT LODGE FARM WARREN FARNM CHELSFIELD KENT BR6 6ER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC |
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 RALLY 2011 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RALLY 2011 LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |