K-tec Racing Limited

General information

Name:

K-tec Racing Ltd

Office Address:

K Tec Racing Ltd Bournemouth Road Charlton Marshall DT11 9NE Blandford Forum

Number: 04399995

Incorporation date: 2002-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Blandford Forum under the following Company Registration No.: 04399995. It was registered in the year 2002. The office of this firm is located at K Tec Racing Ltd Bournemouth Road Charlton Marshall. The zip code for this place is DT11 9NE. The company's Standard Industrial Classification Code is 45200: Maintenance and repair of motor vehicles. K-tec Racing Ltd reported its account information for the period that ended on December 31, 2022. The most recent confirmation statement was released on December 14, 2022.

There's 1 director at the moment controlling the company, namely Daniel K. who's been carrying out the director's duties since 2002-03-21. This company had been overseen by Sean M. till five years ago. As a follow-up another director, namely Rebecca K. gave up the position in December 2021.

Financial data based on annual reports

Company staff

Daniel K.

Role: Director

Appointed: 02 December 2021

Latest update: 19 January 2024

People with significant control

The companies that control this firm are: Dk Automotive Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Willenhall at Planetary Road, WV13 3XA and was registered as a PSC under the registration number 10779084.

Dk Automotive Limited
Address: Unit 6 Planetary Road, Willenhall, WV13 3XA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10779084
Notified on 2 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David K.
Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rebecca K.
Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 December 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

HQ address,
2013

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

HQ address,
2014

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

HQ address,
2015

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

HQ address,
2016

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

Accountant/Auditor,
2016 - 2014

Name:

David Shores & Co Ltd

Address:

36a Station Road

Post code:

BH25 6JX

City / Town:

New Milton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Closest Companies - by postcode