Shanrahan Racing Limited is a private limited company. Registered at 252 Mauldeth Road West, Chorlton Cum Hardy, Manchester M21 7TH, this 5 years old business was incorporated on 2019-03-14 and is officially classified as "other sports activities" (SIC: 93199).
About
Name: Shanrahan Racing Limited
Number: 11882369
Incorporation date: 2019-03-14
End of financial year: 31 March
Address:
252 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
SIC code:
93199 - Other sports activities
Company staff
People with significant control
Davis Acquisitions Ltd
26 June 2023
Address
7 Bell Yard Bell Yard, London, WC2A 2JR, England
Legal authority
England And Wales
Legal form
Limited Company
Nature of control:
significiant influence or control
Seamus D.
14 March 2019 - 26 June 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-03-31
2022-03-31
Current Assets
45,089
5,315
Fixed Assets
2,997
1,838
Total Assets Less Current Liabilities
-32,711
-6,891
The due date for Shanrahan Racing Limited confirmation statement filing is 2024-07-10. The most recent confirmation statement was filed on 2023-06-26. The due date for a subsequent annual accounts filing is 31 December 2023. Most recent accounts filing was submitted for the time period up until 31 March 2022.
2 persons of significant control are reported in the Companies House, has substantial control or influence. This corporate PSC can be reached at Bell Yard, WC2A 2JR London.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AP02
New person appointed on 2023/06/26 to the position of a member
filed on: 26th, June 2023
| officers
Free Download
(2 pages)
Type
Free download
AP02
New person appointed on 2023/06/26 to the position of a member
filed on: 26th, June 2023
| officers
Free Download
(2 pages)
PSC02
Notification of a person with significant control 2023/06/26
filed on: 26th, June 2023
| persons with significant control
Free Download
(1 page)
AD01
Change of registered address from 1 Burgess Farm Cottages Woodlands St. Mary Hungerford RG17 7SN England on 2023/06/26 to 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th
filed on: 26th, June 2023
| address
Free Download
(1 page)
TM01
Director's appointment terminated on 2023/06/26
filed on: 26th, June 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2023/06/26
filed on: 26th, June 2023
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/06/26
filed on: 26th, June 2023
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2023/03/13
filed on: 23rd, March 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/03/13
filed on: 6th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, October 2021
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates 2021/03/13
filed on: 17th, May 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR United Kingdom on 2021/05/12 to 1 Burgess Farm Cottages Woodlands St. Mary Hungerford RG17 7SN
filed on: 12th, May 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, December 2020
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2020/03/13
filed on: 25th, March 2020
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 2019/10/17
filed on: 17th, October 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 14th, March 2019
| incorporation
Free Download
(29 pages)
SH01
100.00 GBP is the capital in company's statement on 2019/03/14
capital