Company NameXRT Race Engineering Limited
DirectorsAndrew James Xavier and Carlos Augusto Xavier
Company StatusActive
Company Number05396589
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Xavier
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit B3/5 Harvey Court
Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary NameMr Andrew James Xavier
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Moss Road
Billinge
Wigan
WN5 7BS
Director NameDr Carlos Augusto Xavier
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBrazilian
StatusCurrent
Appointed29 March 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address90 Moss Road
Billinge
Wigan
WN5 7BS
Director NameAnthony Rainford
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence Address8 Colnbrook
Standish
Wigan
WN6 0RX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitexrtpower.com

Location

Registered AddressUnit B3/5 Harvey Court
Walter Leigh Way Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew James Xavier
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,075
Cash£247
Current Liabilities£214,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 June 2006Delivered on: 9 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from 90 Moss Road Billinge Wigan WN5 7BS on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page)
25 April 2013Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page)
25 April 2013Secretary's details changed for Mr Andrew James Xavier on 1 March 2013 (1 page)
25 April 2013Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages)
25 April 2013Registered office address changed from 90 Moss Road Billinge Wigan WN5 7BS on 25 April 2013 (1 page)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Andrew James Xavier on 1 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Andrew James Xavier on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew James Xavier on 17 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 17/03/09; full list of members (3 pages)
20 May 2009Return made up to 17/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 17/03/08; full list of members (3 pages)
3 September 2008Return made up to 17/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 May 2007Return made up to 17/03/07; full list of members (2 pages)
1 May 2007Return made up to 17/03/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 November 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/06
(7 pages)
9 November 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/06
(7 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
17 March 2005Incorporation (17 pages)
17 March 2005Incorporation (17 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)