Check the

STEALTH RACING UK LIMITED

Company
STEALTH RACING UK LIMITED (03717176)

STEALTH RACING UK

Phone: 01926 812 259
A rating

KEY FINANCES

Year
2017
Assets
£40.52k ▲ £13.57k (50.32 %)
Cash
£34.4k ▲ £12.32k (55.80 %)
Liabilities
£24.36k ▲ £8.3k (51.66 %)
Net Worth
£16.17k ▲ £5.27k (48.35 %)

REGISTRATION INFO

Company name
STEALTH RACING UK LIMITED
Company number
03717176
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
stealthracing.co.uk
Phones
01926 812 259
01926 817 739
Registered Address
UNITS 6 & 12 WARWICK HOUSE,
INUSTRIAL PARK BANBURY ROAD,
SOUTHAM,
WARWICKSHIRE,
CV47 2PT

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100

CHARGES

16 October 2003
Status
Outstanding
Delivered
1 November 2003
Persons entitled
G.G.S. Holdings Limited
Description
Units 6 and 12 warwick house industrial park banbury road…

6 November 2000
Status
Outstanding
Delivered
15 November 2000
Persons entitled
G.G.S. Holdings Limited
Description
The sum of £1,000.

1 April 1999
Status
Outstanding
Delivered
8 April 1999
Persons entitled
G.G.S.Holdings Limited
Description
The sum of £1,000.00. see the mortgage charge document for…

See Also


Last update 2018

STEALTH RACING UK LIMITED DIRECTORS

Vincenzo Saiya

  Acting
Appointed
22 February 1999
Role
Secretary
Address
72 Murcott Road East, Whitnash, Leamington Spa, Warwickshire, CV31 2JJ
Name
SAIYA, Vincenzo

Graham King

  Acting PSC
Appointed
22 February 1999
Occupation
Engineering
Role
Director
Age
82
Nationality
British
Address
The Coach House, Shepherd Street, Marton, Rugby, Warwickshire, CV23 9RW
Country Of Residence
England
Name
KING, Graham
Notified On
22 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
22 February 1999
Resigned
22 February 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
22 February 1999
Resigned
22 February 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.