ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trent Valley Kart Club Limited

Trent Valley Kart Club Limited is an active company incorporated on 29 September 1995 with the registered office located in Grantham, Lincolnshire. Trent Valley Kart Club Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03108280
Private limited by guarantee without share capital
Age
30 years
Incorporated 29 September 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (22 days ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
P F International Kart Circuit
Brandon
Grantham
Lincs
NG32 2AY
Same address for the past 16 years
Telephone
07545131099
Email
Available in Endole App
Website
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Club Secretary • British
Director • British • Lives in UK • Born in Mar 1993
Director • Director P F I • British • Lives in England • Born in Dec 1934
Director • British • Lives in UK • Born in Sep 1984
Director • Account Manager • British • Lives in UK • Born in Nov 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PF International Karting Limited
George Paul Fletcher is a mutual person.
Active
Mick Barrett Racing Limited
Michael Alan Barrett is a mutual person.
Active
Richardson Racing Limited
Jean Lesley Richardson is a mutual person.
Active
Richardson Motorsport Holdings Limited
Jean Lesley Richardson is a mutual person.
Active
S8 Engineering And Parts Limited
Danielle Marie Short is a mutual person.
Active
Richardson Parkin Performance Limited
Jean Lesley Richardson is a mutual person.
Active
Moor House BPRA Property Fund LLP
George Paul Fletcher is a mutual person.
Active
Cumberland House BPRA Property Fund LLP
George Paul Fletcher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£732.49K
Increased by £120.28K (+20%)
Total Liabilities
-£80.5K
Increased by £18.04K (+29%)
Net Assets
£651.98K
Increased by £102.25K (+19%)
Debt Ratio (%)
11%
Increased by 0.79% (+8%)
Latest Activity
Confirmation Submitted
21 Hours Ago on 21 Oct 2025
Micro Accounts Submitted
21 Days Ago on 30 Sep 2025
Mrs Danielle Marie Short Details Changed
8 Months Ago on 28 Jan 2025
Mrs Jean Lesley Richardson Details Changed
8 Months Ago on 28 Jan 2025
Clare Elizabeth Mills Details Changed
8 Months Ago on 28 Jan 2025
Clare Elizabeth Mills Details Changed
8 Months Ago on 28 Jan 2025
Mr George Paul Fletcher Details Changed
8 Months Ago on 28 Jan 2025
Nigel Anthony Edwards Details Changed
8 Months Ago on 28 Jan 2025
Mr Michael Alan Barrett Details Changed
8 Months Ago on 28 Jan 2025
Mr Daniel Andrew Ashton Appointed
9 Months Ago on 15 Jan 2025
Get Credit Report
Discover Trent Valley Kart Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with no updates
Submitted on 21 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Nigel Anthony Edwards on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mrs Danielle Marie Short on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mr George Paul Fletcher on 28 January 2025
Submitted on 28 Jan 2025
Appointment of Mr Daniel Andrew Ashton as a director on 15 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mr Michael Alan Barrett on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Clare Elizabeth Mills on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mrs Louise Sarah Brown on 20 January 2025
Submitted on 28 Jan 2025
Secretary's details changed for Clare Elizabeth Mills on 28 January 2025
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year