Company NamePollitt Racing & Events Ltd
DirectorsAbigail Lucy Pollitt and Samuel James Pollitt
Company StatusActive
Company Number09302159
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Previous NameSam Pollitt Racing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Abigail Lucy Pollitt
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Gardens
Middlesbrough
TS5 7BJ
Director NameMr Samuel James Pollitt
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcklam Hall Hall Gardens
Middlesbrough
TS5 7BJ
Director NameMr Samuel James Pollitt
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address46 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU

Location

Registered AddressAcklam Hall
Hall Gardens
Middlesbrough
TS5 7BJ
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Samuel Pollitt
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2024Appointment of Mr Samuel James Pollitt as a director on 6 March 2024 (2 pages)
5 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
5 March 2024Registered office address changed from A05 Towngate Works Dark Lane Mawdesley L40 2QU England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 5 March 2024 (1 page)
15 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
24 January 2023Company name changed sam pollitt racing LIMITED\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-23
(3 pages)
23 January 2023Cessation of Sam Pollitt as a person with significant control on 1 November 2022 (1 page)
23 January 2023Appointment of Mrs Abigail Lucy Pollitt as a director on 23 January 2023 (2 pages)
23 January 2023Notification of Abigail Lucy Pollitt as a person with significant control on 1 November 2022 (2 pages)
23 January 2023Confirmation statement made on 10 November 2022 with updates (4 pages)
23 January 2023Termination of appointment of Samuel James Pollitt as a director on 23 January 2023 (1 page)
23 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
23 November 2022Registered office address changed from C D Purcell & Co 7 Cheshire Street Market Drayton Shropshire TF9 1PD England to A05 Towngate Works Dark Lane Mawdesley L40 2QU on 23 November 2022 (1 page)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to C D Purcell & Co 7 Cheshire Street Market Drayton Shropshire TF9 1PD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to C D Purcell & Co 7 Cheshire Street Market Drayton Shropshire TF9 1PD on 3 December 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)