Company NamePro-Race Engineering Ltd
DirectorsSimon Michael Crowley and Stacey Fenton
Company StatusActive
Company Number09987186
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon Michael Crowley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLime House 75 Church Road
Tiptree
Colchester
CO5 0HB
Director NameMr Stacey Fenton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address42 Walnut Tree Way
Tiptree
Colchester
CO5 0NH

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
26 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
26 February 2019Notification of Stacey Fenton as a person with significant control on 14 March 2018 (2 pages)
26 February 2019Notification of Simon Crowley as a person with significant control on 14 March 2018 (2 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
12 July 2018Registered office address changed from 56 Chestnut Way Tiptree Colchester CO5 0NZ England to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 12 July 2018 (1 page)
9 May 2018Appointment of Mr Stacey Fenton as a director on 14 March 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
25 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)