Tollesbury
Maldon
Essex
CM9 8SE
Director Name | Mr Giles Mason Edward Murray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mr Giles Mason Edward Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Christopher George Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Parkers Farm Road Orsett Essex RM16 3HX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | go-karting.info |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Greenmode LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,051 |
Cash | £10,856 |
Current Liabilities | £617,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
4 May 2005 | Delivered on: 17 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a lakeside karting centre, A1306 arterial road, west thurrock, t/no EX680707. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
3 February 2005 | Delivered on: 9 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Biz karts 1). pro kart JK1 twin engine rental pro karts (40), 2). pro kart JK1 rh twin engine reduction box rental pro kart (10) 3)single JK2 single engine rental senior kart (10) 4). cadet JK3 single engine rental cadet kart (7). see the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: Greenmode Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at arena essex raceway, A1306 arterial road, thurrock, essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 March 2002 | Delivered on: 27 March 2002 Satisfied on: 11 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lakeside karting centre A1306 / back lane arterial road west thurrock essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2002 | Delivered on: 27 February 2002 Satisfied on: 24 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 August 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
17 February 2022 | Secretary's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (1 page) |
15 February 2022 | Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 August 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
18 May 2021 | Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 September 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
12 December 2018 | Director's details changed for Mr Dan George Attfield on 12 December 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
7 March 2018 | Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
19 July 2017 | Notification of Letsgoactive Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Letsgoactive Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
9 March 2006 | Return made up to 19/06/05; full list of members (2 pages) |
9 March 2006 | Return made up to 19/06/05; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
14 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 September 2002 | Return made up to 19/06/02; full list of members
|
9 September 2002 | Return made up to 19/06/02; full list of members
|
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Company name changed pro racing LTD\certificate issued on 28/01/02 (3 pages) |
28 January 2002 | Company name changed pro racing LTD\certificate issued on 28/01/02 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
7 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
1 August 2000 | Return made up to 19/06/00; full list of members
|
1 August 2000 | Return made up to 19/06/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
12 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
25 May 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
25 May 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
4 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1998 | Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Company name changed alpintex LTD\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed alpintex LTD\certificate issued on 22/07/98 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
19 June 1998 | Incorporation (14 pages) |
19 June 1998 | Incorporation (14 pages) |