Company NameVO2 Max Racing Events Limited
DirectorBarry Taylor
Company StatusActive
Company Number06946147
CategoryPrivate Limited Company
Incorporation Date27 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Barry Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2009(same day as company formation)
RolePrison Officer
Country of ResidenceEngland
Correspondence Address35 Chiltern Close
Ashington
Northumberland
NE63 0HZ
Director NameMr Gary Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RoleDesign Architect
Country of ResidenceEngland
Correspondence Address4 Raby Close
Bedlington
Northumberland
NE22 6NL
Director NameMr Neil Jefferson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address16 Conway Close
Bedlington
Northumberland
NE22 6NJ
Director NameMr Nicholas Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
Tyne And Wear
NE29 8RD

Contact

Websitevo2maxracingevents.co.uk
Email address[email protected]

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£1,489
Cash£7,209
Current Liabilities£19,252

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

10 November 2020Termination of appointment of Neil Jefferson as a director on 31 October 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 30 June 2020 (1 page)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Barry Taylor as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Barry Taylor as a person with significant control on 1 June 2016 (2 pages)
10 July 2017Notification of Barry Taylor as a person with significant control on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Nicholas Wilson as a director on 23 December 2014 (1 page)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40
(4 pages)
27 July 2015Termination of appointment of Gary Wright as a director on 23 December 2014 (1 page)
27 July 2015Termination of appointment of Gary Wright as a director on 23 December 2014 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Nicholas Wilson as a director on 23 December 2014 (1 page)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40
(6 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Registered office address changed from 16 Conway Close Bedlington Northumberland NE22 6NJ on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 16 Conway Close Bedlington Northumberland NE22 6NJ on 18 December 2013 (1 page)
29 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(6 pages)
29 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Mr Nicholas Wilson as a director (2 pages)
4 July 2012Appointment of Mr Nicholas Wilson as a director (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
26 February 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
26 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Gary Wright on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Barry Taylor on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Neil Jefferson on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Gary Wright on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Neil Jefferson on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Barry Taylor on 27 June 2010 (2 pages)
27 June 2009Incorporation (8 pages)
27 June 2009Incorporation (8 pages)