Solo Offshore Racing Club Limited

General information

Name:

Solo Offshore Racing Club Ltd

Office Address:

21 Vitre Gardens SO41 3NA Lymington

Number: 05320357

Incorporation date: 2004-12-23

End of financial year: 01 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Solo Offshore Racing Club Limited with the registration number 05320357 has been in this business field for twenty years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 21 Vitre Gardens, in Lymington and their zip code is SO41 3NA. This company is known under the name of Solo Offshore Racing Club Limited. However, this company also operated as Racing At Petit Bateau up till the company name was changed fifteen years from now. This company's declared SIC number is 93120 which means Activities of sport clubs. The most recent annual accounts cover the period up to 2023-01-01 and the most current annual confirmation statement was released on 2022-12-17.

In order to be able to match the demands of their customer base, the following firm is continually supervised by a body of three directors who are Alfred D., Peter O. and Paul P.. Their outstanding services have been of cardinal importance to this firm since 2013. In addition, the director's assignments are often helped with by a secretary - Paul P., who was chosen by this firm in 2004.

  • Previous company's names
  • Solo Offshore Racing Club Limited 2009-12-05
  • Racing At Petit Bateau Ltd 2004-12-23

Financial data based on annual reports

Company staff

Alfred D.

Role: Director

Appointed: 04 November 2013

Latest update: 27 March 2024

Peter O.

Role: Director

Appointed: 18 October 2009

Latest update: 27 March 2024

Paul P.

Role: Secretary

Appointed: 23 December 2004

Latest update: 27 March 2024

Paul P.

Role: Director

Appointed: 23 December 2004

Latest update: 27 March 2024

People with significant control

Executives who have control over this firm are as follows: Alfred D. has 1/2 or less of voting rights. Peter O. has 1/2 or less of voting rights. Paul P. has 1/2 or less of voting rights.

Alfred D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
Peter O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 01 October 2024
Account last made up date 01 January 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 02 January 2013
End Date For Period Covered By Report 01 January 2014
Date Approval Accounts 29 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 02 January 2014
End Date For Period Covered By Report 01 January 2015
Date Approval Accounts 25 September 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 02 January 2015
End Date For Period Covered By Report 01 January 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 02 January 2016
End Date For Period Covered By Report 01 January 2017
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts
Start Date For Period Covered By Report 02 January 2017
End Date For Period Covered By Report 01 January 2018
Annual Accounts 1 September 2013
End Date For Period Covered By Report 01 January 2013
Date Approval Accounts 1 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/01/01 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Cherry Cottage Otford Lane Halstead

Post code:

TN14 7EE

City / Town:

Sevenoaks

HQ address,
2014

Address:

Cherry Cottage Otford Lane Halstead

Post code:

TN14 7EE

City / Town:

Sevenoaks

HQ address,
2015

Address:

Cherry Cottage Otford Lane Halstead

Post code:

TN14 7EE

City / Town:

Sevenoaks

Accountant/Auditor,
2014

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2015 - 2013

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
19
Company Age

Similar companies nearby

Closest companies