Background WavePink WaveYellow Wave

ALAN MANN RACING LIMITED (04486516)

ALAN MANN RACING LIMITED (04486516) is an active UK company. incorporated on 16 July 2002. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. ALAN MANN RACING LIMITED has been registered for 23 years.

Company Number
04486516
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Unit 5a, Threshold Way, Fairoaks Airport, Woking, GU24 8HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN MANN RACING LIMITED

ALAN MANN RACING LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. ALAN MANN RACING LIMITED was registered 23 years ago.(SIC: 45112, 45200)

Status

active

Active since 23 years ago

Company No

04486516

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 November 2023 - 31 July 2024(10 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MANN RACING LIMITED
From: 16 July 2002To: 30 July 2002
Contact
Address

Unit 5a, Threshold Way, Fairoaks Airport Chobam Woking, GU24 8HU,

Previous Addresses

Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom
From: 7 March 2018To: 20 July 2020
Aissela 42-50 High Street Esher Surrey KT10 9QY
From: 8 February 2014To: 7 March 2018
Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN
From: 16 July 2002To: 8 February 2014
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Dec 14
Director Joined
Aug 15
Funding Round
Jan 20
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Legacy
21 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
225Change of Accounting Reference Date
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
88(2)R88(2)R
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2002
NEWINCIncorporation