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

NICHOLAS KING RACING LIMITED

10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH,
Company Registration Number
07550571
Private Limited Company
Active

Company Overview

About Nicholas King Racing Ltd
NICHOLAS KING RACING LIMITED was founded on 2011-03-03 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Nicholas King Racing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NICHOLAS KING RACING LIMITED
 
Legal Registered Office
10 PENN ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2LH
Other companies in HP10
 
Filing Information
Company Number 07550571
Company ID Number 07550571
Date formed 2011-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLAS KING RACING 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 NICHOLAS KING RACING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES BILSLAND
Company Secretary 2011-03-03
NICHOLAS JAMES PHILIP BILSLAND
Director 2011-03-03
SUSAN ELIZABETH JACQUEST
Director 2011-03-03
NICHOLAS GEOFFREY KING
Director 2011-03-03
PAUL JEREMY LOBATTO
Director 2011-03-03
KELLY JOHN SPELLER
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN POTTER
Director 2011-03-03 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING CONSTRUCTION LTD Director 2018-02-01 CURRENT 2004-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND 2 ROEDEAN CRESCENT (NO 2) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (NO 6) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (ROEHAMPTON) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
NICHOLAS JAMES PHILIP BILSLAND N K CIVIL ENGINEERING LTD Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS JAMES PHILIP BILSLAND HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOLDINGS PLC Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING DEVELOPMENTS PLC Director 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING MARKETING LIMITED Director 2007-08-28 CURRENT 2004-07-06 Dissolved 2015-03-31
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES HOLDINGS PLC Director 2006-05-15 CURRENT 1996-07-03 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND ACQUEST DEVELOPMENTS LIMITED Director 2005-05-26 CURRENT 2002-02-01 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND PODHOTELSLONDON LTD Director 2004-08-17 CURRENT 2000-12-07 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING SPECIAL PROJECTS LTD Director 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES PLC Director 2004-08-17 CURRENT 1991-01-28 Active
SUSAN ELIZABETH JACQUEST ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
SUSAN ELIZABETH JACQUEST N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
SUSAN ELIZABETH JACQUEST ASCENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2016-04-22 CURRENT 2002-09-06 Active
SUSAN ELIZABETH JACQUEST OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
SUSAN ELIZABETH JACQUEST OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
SUSAN ELIZABETH JACQUEST N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SUSAN ELIZABETH JACQUEST HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
SUSAN ELIZABETH JACQUEST NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
SUSAN ELIZABETH JACQUEST NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
SUSAN ELIZABETH JACQUEST NICHOLAS KING MARKETING LIMITED Director 2007-08-22 CURRENT 2004-07-06 Dissolved 2015-03-31
SUSAN ELIZABETH JACQUEST ACQUEST DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2002-02-01 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOMES HOLDINGS PLC Director 2006-05-15 CURRENT 1996-07-03 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING SPECIAL PROJECTS LTD Director 2001-05-21 CURRENT 1982-04-19 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOMES PLC Director 2001-05-21 CURRENT 1991-01-28 Active
NICHOLAS GEOFFREY KING N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
NICHOLAS GEOFFREY KING N K DEVELOPMENTS (NO 6) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING N K CIVIL ENGINEERING LTD Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS GEOFFREY KING HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
NICHOLAS GEOFFREY KING NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
NICHOLAS GEOFFREY KING MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
NICHOLAS GEOFFREY KING NICHOLAS KING HOLDINGS PLC Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS GEOFFREY KING NICHOLAS KING DEVELOPMENTS PLC Director 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS GEOFFREY KING NICHOLAS KING CONSTRUCTION LTD Director 2004-03-03 CURRENT 2004-03-03 Active
NICHOLAS GEOFFREY KING NICHOLAS KING SPECIAL PROJECTS LTD Director 1996-07-08 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING NICHOLAS KING HOMES PLC Director 1993-01-28 CURRENT 1991-01-28 Active
PAUL JEREMY LOBATTO N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
PAUL JEREMY LOBATTO N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
PAUL JEREMY LOBATTO HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
PAUL JEREMY LOBATTO NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
PAUL JEREMY LOBATTO NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
PAUL JEREMY LOBATTO NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
PAUL JEREMY LOBATTO MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
PAUL JEREMY LOBATTO NICHOLAS KING SPECIAL PROJECTS LTD Director 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
PAUL JEREMY LOBATTO NICHOLAS KING HOMES PLC Director 2004-08-17 CURRENT 1991-01-28 Active
KELLY JOHN SPELLER 55 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
KELLY JOHN SPELLER ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
KELLY JOHN SPELLER N K DEVELOPMENTS (SCAYNES HILL) LTD Director 2016-06-13 CURRENT 2010-12-13 Active
KELLY JOHN SPELLER OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
KELLY JOHN SPELLER OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
KELLY JOHN SPELLER N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
KELLY JOHN SPELLER 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
KELLY JOHN SPELLER HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
KELLY JOHN SPELLER NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
KELLY JOHN SPELLER NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
KELLY JOHN SPELLER NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
KELLY JOHN SPELLER NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
KELLY JOHN SPELLER NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
KELLY JOHN SPELLER MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
KELLY JOHN SPELLER NICHOLAS KING SPECIAL PROJECTS LTD Director 2000-12-19 CURRENT 1982-04-19 Dissolved 2016-08-02
KELLY JOHN SPELLER NICHOLAS KING HOMES PLC Director 2000-12-19 CURRENT 1991-01-28 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
2024-03-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-03-06Termination of appointment of Jonathan Anthony Grace on 2024-02-29
2024-03-06Appointment of Mr Darren Paul Whatman as company secretary on 2024-03-01
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-15Audit exemption subsidiary accounts made up to 2023-03-31
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-15AP03Appointment of Mr Jonathan Anthony Grace as company secretary on 2020-09-15
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY IRELAND
2020-03-04CH01Director's details changed for Mr Keith Anthony Ireland on 2020-03-04
2019-12-10PSC07CESSATION OF PAUL JEREMY LOBATTO AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY LOBATTO
2019-09-13AP01DIRECTOR APPOINTED MR KEITH ANTHONY IRELAND
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-06-13CH01Director's details changed for Mr Kelly John Speller on 2016-04-01
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Kelly John Speller on 2015-08-01
2015-12-15AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH JACQUEST / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY LOBATTO / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY KING / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PHILIP BILSLAND / 01/12/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES BILSLAND / 01/12/2015
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM NO 1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL
2015-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY JOHN SPELLER / 29/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY LOBATTO / 29/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY KING / 29/06/2015
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0103/03/15 FULL LIST
2014-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0103/03/14 FULL LIST
2013-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-23AR0103/03/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-05-11AR0103/03/12 FULL LIST
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NICHOLAS KING 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 NICHOLAS KING 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
NICHOLAS KING RACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NICHOLAS KING RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLAS KING RACING LIMITED
Trademarks
We have not found any records of NICHOLAS KING RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLAS KING 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 (82990 - Other business support service activities n.e.c.) as NICHOLAS KING RACING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLAS KING 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 NICHOLAS KING 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 NICHOLAS KING 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.