Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G V RACING LIMITED
Company Information for

G V RACING LIMITED

15 - 17 CHURCH STREET, STOURBRIDGE, DY8 1LU,
Company Registration Number
00721976
Private Limited Company
Active

Company Overview

About G V Racing Ltd
G V RACING LIMITED was founded on 1962-04-18 and has its registered office in Stourbridge. The organisation's status is listed as "Active". G V Racing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G V RACING LIMITED
 
Legal Registered Office
15 - 17 CHURCH STREET
STOURBRIDGE
DY8 1LU
Other companies in B46
 
Filing Information
Company Number 00721976
Company ID Number 00721976
Date formed 1962-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G V RACING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERDINGTON ADMINISTRATION SERVICES LIMITED   YOUR FD FRANCHISING LIMITED   YOUR FINANCIAL DIRECTOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G V RACING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES EGGINTON
Company Secretary 2006-12-05
RICHARD PAUL EGGINTON
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MABEL HAYWARD
Company Secretary 1999-12-31 2006-12-05
DIANA EGGINTON
Company Secretary 1991-11-27 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES EGGINTON TBSGG LTD Company Secretary 2006-12-05 CURRENT 1997-07-15 Active
CHRISTOPHER JAMES EGGINTON MONARCH GARDENS LTD Company Secretary 2006-12-05 CURRENT 1997-07-15 Active - Proposal to Strike off
CHRISTOPHER JAMES EGGINTON B M & I LIMITED Company Secretary 2006-10-31 CURRENT 1991-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES EGGINTON CUBRALCO LIMITED Company Secretary 2006-10-31 CURRENT 1995-05-12 Active
RICHARD PAUL EGGINTON B M & I LIMITED Director 1999-04-30 CURRENT 1991-12-09 Active - Proposal to Strike off
RICHARD PAUL EGGINTON TBSGG LTD Director 1997-07-15 CURRENT 1997-07-15 Active
RICHARD PAUL EGGINTON MONARCH GARDENS LTD Director 1997-07-15 CURRENT 1997-07-15 Active - Proposal to Strike off
RICHARD PAUL EGGINTON CUBRALCO LIMITED Director 1996-03-06 CURRENT 1995-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-10CH01Director's details changed for Mr Christopher James Egginton on 2023-05-10
2023-05-10CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMES EGGINTON on 2023-05-10
2023-05-10PSC05Change of details for Cubralco Limited as a person with significant control on 2023-05-10
2023-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/23 FROM Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2023-04-11Change of details for Cubralco Limited as a person with significant control on 2023-04-01
2023-04-11Director's details changed for Mr Christopher James Egginton on 2023-04-01
2023-04-11CH01Director's details changed for Mr Christopher James Egginton on 2023-04-01
2023-04-11PSC05Change of details for Cubralco Limited as a person with significant control on 2023-04-01
2023-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-11-29CH01Director's details changed for Mr Christopher James Egginton on 2022-11-27
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EGGINTON
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL EGGINTON
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-19PSC05Change of details for Cubralco Limited as a person with significant control on 2021-05-18
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2016-12-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0127/11/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0127/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0127/11/11 ANNUAL RETURN FULL LIST
2011-12-13CH01Director's details changed for Mr Richard Paul Egginton on 2011-12-13
2011-12-13CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMES EGGINTON on 2011-12-13
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-09AR0127/11/10 ANNUAL RETURN FULL LIST
2010-07-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-22AR0127/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH01Director's details changed for Richard Paul Egginton on 2009-12-22
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/09 FROM Drayton Court Drayton Road Solihull West Midlands B90 4NG
2009-08-18AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-29363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-28363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-14363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-16363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-09363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-19363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-23225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01
2000-12-22CERTNMCOMPANY NAME CHANGED NICHOLAS BRUCE LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-12363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: GLENVALE BERRINGTON TENBURY WELLS WORCESTERSHIRE WR15 8TH
2000-01-17AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-17288bSECRETARY RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
1999-12-20363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-15363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-07363sRETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS
1997-05-19ELRESS252 DISP LAYING ACC 24/04/97
1997-05-19ELRESS366A DISP HOLDING AGM 24/04/97
1997-02-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/97
1997-02-04363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-31363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 5 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-09363sRETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS
1994-03-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-14363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1993-01-24AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-19363sRETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS
1992-05-08CERTNMCOMPANY NAME CHANGED METAL STATISTICS LIMITED CERTIFICATE ISSUED ON 11/05/92
1992-01-02363bRETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
1991-10-16AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G V RACING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G V RACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G V RACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of G V RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G V RACING LIMITED
Trademarks
We have not found any records of G V RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G V RACING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G V RACING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where G V RACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G V RACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G V RACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.