Background WavePink WaveYellow Wave

AP RACING LIMITED (03794633)

AP RACING LIMITED (03794633) is an active UK company. incorporated on 24 June 1999. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AP RACING LIMITED has been registered for 26 years. Current directors include ALMONDO, Mario, CRUST, Edward James, Dr, HAMBLIN, David and 2 others.

Company Number
03794633
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Seven Stars Industrial Estate, Coventry, CV3 4LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALMONDO, Mario, CRUST, Edward James, Dr, HAMBLIN, David, PAZZI, Andrea, SIGNORI, Alberto
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP RACING LIMITED

AP RACING LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AP RACING LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03794633

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

FORCEDUAL LIMITED
From: 24 June 1999To: 15 July 1999
Contact
Address

Seven Stars Industrial Estate Wheler Road Coventry, CV3 4LB,

Timeline

27 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

CRUST, Edward James, Dr

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Secretary
Appointed 31 Jul 2015

ALMONDO, Mario

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born September 1964
Director
Appointed 10 Apr 2017

CRUST, Edward James, Dr

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born November 1977
Director
Appointed 31 Jul 2015

HAMBLIN, David

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born November 1980
Director
Appointed 11 Jun 2018

PAZZI, Andrea

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born July 1968
Director
Appointed 19 Dec 2018

SIGNORI, Alberto

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born March 1972
Director
Appointed 01 Jan 2021

CREW, Robert Paul

Resigned
La Cabana, BristolBS40 5HU
Secretary
Appointed 26 Jul 2000
Resigned 28 Jul 2008

GOODWIN, Lee David

Resigned
Fox Corner, Wigston HarcourtLE18 3SD
Secretary
Appointed 25 Oct 1999
Resigned 26 Jul 2000

GOVERN, Aaron Michael

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Secretary
Appointed 28 Jul 2008
Resigned 31 Jul 2015

ROY, Susan Elisabeth

Resigned
60 Kensington Park Road, LondonW11 3BT
Secretary
Appointed 09 Jul 1999
Resigned 25 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 09 Jul 1999

BARKER, Norman John

Resigned
18 Church Hill, Leamington SpaCV32 5AY
Born January 1950
Director
Appointed 18 Jan 2001
Resigned 03 Feb 2010

BAYLEY, Martin George

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born July 1952
Director
Appointed 18 Jan 2001
Resigned 15 Oct 2012

BOLTON, Charles Robert

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born June 1964
Director
Appointed 28 Oct 2005
Resigned 30 Sept 2016

BUCKMASTER, Adrian Charles, Viscount

Resigned
The Close Holdfast, WorcesterWR8 0QZ
Born February 1949
Director
Appointed 25 Oct 1999
Resigned 26 Jul 2000

CESARINI, Riccardo

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born February 1962
Director
Appointed 16 Mar 2006
Resigned 28 Feb 2017

CLARK, Richie

Resigned
31 Strahan Road, LondonE3 5DA
Born May 1969
Director
Appointed 09 Jul 1999
Resigned 25 Oct 1999

CLARKE, Stephen John

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born May 1965
Director
Appointed 01 Oct 2016
Resigned 08 Jun 2018

CONNOLLY, Kevin Brian

Resigned
5 Hogarth Road, Stratford Upon AvonCV37 9YU
Born August 1960
Director
Appointed 25 Oct 1999
Resigned 26 Jul 2000

FERRARI, Paolo

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born March 1958
Director
Appointed 28 Jul 2009
Resigned 31 Dec 2020

GOVERN, Aaron Michael

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born August 1968
Director
Appointed 18 Jan 2001
Resigned 31 Jul 2015

MENNELL, Nicholas

Resigned
The Old Bakehouse, SolihullB91 3JG
Born December 1958
Director
Appointed 18 Jan 2001
Resigned 23 Dec 2006

MONETINI, Stefano

Resigned
Via Statuto 18c-2, Bergano
Born July 1956
Director
Appointed 26 Jul 2000
Resigned 16 Mar 2006

MORETTI, Dario

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born July 1970
Director
Appointed 18 Jul 2012
Resigned 19 Dec 2018

ORSI, Corrado

Resigned
Via Vivaldi Res, BasiglioFOREIGN
Born July 1963
Director
Appointed 16 Mar 2006
Resigned 15 May 2009

ROVARO, Guido

Resigned
Via Lega Lombarda 7, 24100 Bergamo
Born February 1967
Director
Appointed 05 Mar 2004
Resigned 16 Mar 2006

ROY, Susan Elisabeth

Resigned
60 Kensington Park Road, LondonW11 3BT
Born September 1959
Director
Appointed 09 Jul 1999
Resigned 25 Oct 1999

TIRABOSCHI, Matteo

Resigned
Seven Stars Industrial Estate, CoventryCV3 4LB
Born April 1967
Director
Appointed 16 Mar 2006
Resigned 18 Jul 2012

VAVASSORI, Roberto

Resigned
Via Puglia 14, Curno24035
Born October 1959
Director
Appointed 26 Jul 2000
Resigned 16 Mar 2006

WINGROVE, Mark

Resigned
11 Woodpecker Way, MerefieldNN4 0QP
Born March 1951
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 1999
Resigned 09 Jul 1999

Persons with significant control

11

6 Active
5 Ceased

Mr Alberto Signori

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr Andrea Pazzi

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born July 1968

Nature of Control

Significant influence or control
Notified 19 Dec 2018

Mr David Hamblin

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born November 1980

Nature of Control

Significant influence or control
Notified 11 Jun 2018

Mr Mario Almondo

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born September 1964

Nature of Control

Significant influence or control
Notified 10 Apr 2017

Mr Stephen John Clarke

Ceased
Seven Stars Industrial Estate, CoventryCV3 4LB
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 08 Jun 2018

Mr Paolo Ferrari

Ceased
Seven Stars Industrial Estate, CoventryCV3 4LB
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Dario Moretti

Ceased
Seven Stars Industrial Estate, CoventryCV3 4LB
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Riccardo Cesarini

Ceased
Seven Stars Industrial Estate, CoventryCV3 4LB
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2017

Mr Charles Robert Bolton

Ceased
Seven Stars Industrial Estate, CoventryCV3 4LB
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2016

Dr Edward James Crust

Active
Seven Stars Industrial Estate, CoventryCV3 4LB
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Via Stezzano 87, Bergamo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Miscellaneous
31 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
12 December 2005
CERT19CERT19
Court Order
9 December 2005
OCOC
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Auditors Resignation Company
17 September 2004
AUDAUD
Auditors Resignation Company
17 September 2004
AUDAUD
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
169169
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
155(6)a155(6)a
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
173173
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
287Change of Registered Office
Legacy
11 April 2000
225Change of Accounting Reference Date
Statement Of Affairs
7 March 2000
SASA
Legacy
7 March 2000
88(2)R88(2)R
Memorandum Articles
16 February 2000
MEM/ARTSMEM/ARTS
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
123Notice of Increase in Nominal Capital
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Legacy
26 July 1999
287Change of Registered Office
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation