Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORSPORT UK ASSOCIATION LIMITED
Company Information for

MOTORSPORT UK ASSOCIATION LIMITED

141 THE COMMAND WORKS SOUTHERN AVENUE, BICESTER HERITAGE, BICESTER, OX27 8FY,
Company Registration Number
01344829
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Motorsport Uk Association Ltd
MOTORSPORT UK ASSOCIATION LIMITED was founded on 1977-12-19 and has its registered office in Bicester. The organisation's status is listed as "Active". Motorsport Uk Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOTORSPORT UK ASSOCIATION LIMITED
 
Legal Registered Office
141 THE COMMAND WORKS SOUTHERN AVENUE
BICESTER HERITAGE
BICESTER
OX27 8FY
Other companies in SL3
 
Previous Names
THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED02/10/2020
Filing Information
Company Number 01344829
Company ID Number 01344829
Date formed 1977-12-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB242304895  
Last Datalog update: 2025-09-04 12:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORSPORT UK ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTORSPORT UK ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS BLUNT
Company Secretary 2014-06-11
ANTHONY SCOTT ANDREWS
Director 2010-01-01
SIMON NICHOLAS BLUNT
Director 2014-06-11
MICHAEL JOHN BROAD
Director 2018-01-01
BENJAMIN PIERS CUSSONS
Director 2018-01-01
DANESH KUMAR GANGAHAR
Director 2006-05-09
CHRISTINE ANN GASKELL
Director 2014-03-05
DAVID TIMOTHY JACKSON
Director 2013-01-01
WILLIAM DAVID LAPWORTH
Director 2018-01-01
NICHOLAS EARLE HERBERT MOFFITT
Director 2006-02-09
JOHN RICHARD NORBURY
Director 2018-01-01
RODERICK KENWORTHY PARKIN
Director 2009-01-01
PETER READ
Director 2014-01-01
DAVID PENDER RICHARDS
Director 2018-01-01
IAN MICHAEL WATSON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY ROBERT JONES
Director 2006-10-03 2018-05-31
DENNIS IVAN CARTER
Director 2006-02-09 2017-12-31
ALAN JAMES GOW
Director 2003-01-01 2017-12-31
STANLEY ROBERT JONES
Company Secretary 2006-10-03 2014-06-11
BENJAMIN PIERS CUSSONS
Director 2002-06-06 2014-03-05
NICHOLAS JOHN BUNTING
Director 2013-05-20 2013-10-16
COLIN NEWTON HILTON
Director 2000-06-08 2013-05-20
SUSAN ANN BROWNSON
Director 2008-01-01 2013-05-03
TIMOTHY GORDON KEOWN
Director 2002-06-06 2007-12-31
RICHARD JOHN ASHMEAD
Director 2003-03-18 2006-12-31
DANESH KUMAR GANGAHAR
Company Secretary 2006-05-09 2006-10-03
TERENCE ALBERT LANKSHEAR
Company Secretary 1991-12-12 2006-05-09
JOHN ALBERT MARTIN GRANT
Director 2002-07-11 2006-02-09
ROBERT JULIAN HENSHAW FACK
Director 1998-02-05 2003-12-31
MARTIN ROBERT GRANT PETERKIN
Director 1998-02-05 2003-12-31
NEIL ANTHONY JOHNSON
Director 1994-01-01 1997-12-18
MICHAEL ALBERT BONE
Director 1991-06-06 1996-04-17
PAUL NELSON GUY
Director 1991-06-06 1994-12-31
KEITH HUMPHREY DOUGLAS
Director 1991-06-06 1994-12-08
DENIS SOUTHWELL CARDELL
Director 1991-06-06 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS BLUNT SNB CONSULTING LTD Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-07-19
SIMON NICHOLAS BLUNT ZEUS ADMINISTRATION SERVICES LIMITED Director 2011-08-24 CURRENT 1999-10-11 Dissolved 2014-02-04
MICHAEL JOHN BROAD QUINTON MOTOR CLUB LIMITED Director 2011-06-13 CURRENT 1969-01-27 Active
MICHAEL JOHN BROAD THE BRITISH TRIAL AND RALLY DRIVERS ASSOCIATION LIMITED Director 1994-01-30 CURRENT 1982-09-29 Active
BENJAMIN PIERS CUSSONS CLUB ACQUISITION COMPANY LIMITED Director 2018-06-12 CURRENT 1998-05-12 Active
BENJAMIN PIERS CUSSONS THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED Director 2018-06-12 CURRENT 1897-08-17 Active
BENJAMIN PIERS CUSSONS ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED Director 2018-06-12 CURRENT 1908-07-16 Active
BENJAMIN PIERS CUSSONS PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED Director 2018-06-12 CURRENT 1979-05-31 Active
BENJAMIN PIERS CUSSONS GOLF CLUB & COUNTRY HOUSE LIMITED Director 2018-06-12 CURRENT 1913-03-18 Active
BENJAMIN PIERS CUSSONS THE ROYAL AUTOMOBILE CLUB LIMITED Director 2017-09-20 CURRENT 1998-05-20 Active
BENJAMIN PIERS CUSSONS ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2010-04-01 CURRENT 1991-03-28 Active
BENJAMIN PIERS CUSSONS THE WHIRLWIND CHARITABLE TRUST Director 2007-05-29 CURRENT 2007-05-29 Active
BENJAMIN PIERS CUSSONS QUADRUGRAPHICS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
DANESH KUMAR GANGAHAR THE MSA MOTOR SPORT FOUNDATION Director 2013-10-16 CURRENT 2007-12-06 Active - Proposal to Strike off
DANESH KUMAR GANGAHAR THE MOTOR SPORTS ASSOCIATION LIMITED Director 2013-10-16 CURRENT 1999-01-12 Active - Proposal to Strike off
DANESH KUMAR GANGAHAR RALLY G.B. LIMITED Director 2013-10-16 CURRENT 2003-03-07 Active - Proposal to Strike off
DANESH KUMAR GANGAHAR RALLYSTAR LIMITED Director 2013-10-16 CURRENT 2005-03-18 Active - Proposal to Strike off
DANESH KUMAR GANGAHAR BRITISH GRAND PRIX LIMITED Director 2013-10-16 CURRENT 1968-01-31 Active
DANESH KUMAR GANGAHAR BRITISH RALLY CHAMPIONSHIP LIMITED Director 2013-10-16 CURRENT 2002-02-08 Active
DANESH KUMAR GANGAHAR MSA CLAIMS MANAGEMENT LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
CHRISTINE ANN GASKELL CWTB Director 2015-10-30 CURRENT 2004-03-09 Active
CHRISTINE ANN GASKELL 871 GROWTH LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
CHRISTINE ANN GASKELL ENTERPRISE CHESHIRE AND WARRINGTON Director 2013-11-01 CURRENT 2002-06-02 Active
CHRISTINE ANN GASKELL THE ROYAL AUTOMOBILE CLUB LIMITED Director 2013-07-03 CURRENT 1998-05-20 Active
CHRISTINE ANN GASKELL HALLE CONCERTS SOCIETY Director 2012-07-05 CURRENT 1899-01-29 Active
CHRISTINE ANN GASKELL CHESHIRE EMPLOYER AND SKILLS DEVELOPMENT LIMITED Director 2001-02-16 CURRENT 2001-01-31 Dissolved 2014-04-14
DAVID TIMOTHY JACKSON INTERNATIONAL MOTOR SPORTS LIMITED Director 2015-03-09 CURRENT 1994-10-18 Active
DAVID TIMOTHY JACKSON MSA SCOTLAND LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
WILLIAM DAVID LAPWORTH THE RICHARD BURNS FOUNDATION Director 2006-06-15 CURRENT 2006-06-15 Active
NICHOLAS EARLE HERBERT MOFFITT MSA CLAIMS MANAGEMENT LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
NICHOLAS EARLE HERBERT MOFFITT 2 AND 4 WHEEL MOTORSPORT LIMITED Director 2002-10-26 CURRENT 2002-10-22 Active
RODERICK KENWORTHY PARKIN TRUE ITALIAN RESTAURANTS LTD Director 2017-08-22 CURRENT 2017-08-22 Liquidation
RODERICK KENWORTHY PARKIN VINVIN LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
RODERICK KENWORTHY PARKIN TRACKROD MOTOR CLUB LIMITED Director 1990-09-25 CURRENT 1977-04-27 Active
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS PRODRIVE COMPOSITES LIMITED Director 2015-07-21 CURRENT 2011-09-07 Liquidation
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS RALLY 2011 LIMITED Director 2011-12-22 CURRENT 2006-11-17 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS HUNDRED PERCENT GROUP LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID PENDER RICHARDS PRODRIVE 2000 LIMITED Director 1992-05-31 CURRENT 1977-09-01 Dissolved 2016-05-24
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1988-09-21 Active
IAN MICHAEL WATSON BRITISH MOTORSPORT PROMOTERS LIMITED Director 2012-11-07 CURRENT 1999-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-07-09CONFIRMATION STATEMENT MADE ON 29/06/25, WITH NO UPDATES
2025-01-13DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATE
2025-01-13APPOINTMENT TERMINATED, DIRECTOR THOMAS FINLAYSON GRANT PURVES
2024-07-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-07-22Memorandum articles filed
2024-04-04DIRECTOR APPOINTED MS NICOLE ANNETTE DENISE BEARNE
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-17APPOINTMENT TERMINATED, DIRECTOR CATHERINE LISA BOND MUIR
2023-07-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-19Memorandum articles filed
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR HELEN KATHLEEN BASHFORD-MALKIE
2023-01-09DIRECTOR APPOINTED MR NICHOLAS DAVID PONTEFRACT
2023-01-09DIRECTOR APPOINTED KATRINA-MAY KWAN
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-12RES01ADOPT ARTICLES 12/07/22
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26AP03Appointment of Mr Craig Robert Murray as company secretary on 2022-04-12
2022-02-24TM02Termination of appointment of Sebastian Alexander Bult on 2022-02-16
2021-12-20Appointment of Mr Sebastian Alexander Bult as company secretary on 2021-12-13
2021-12-20AP03Appointment of Mr Sebastian Alexander Bult as company secretary on 2021-12-13
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM02Termination of appointment of Joel Edward Cohen on 2021-07-30
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR KARUN CHANDHOK
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG England
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER READ
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013448290001
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-12CH01Director's details changed for Mr Roger Gary Wills on 2020-06-01
2019-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOPER
2019-11-21AP01DIRECTOR APPOINTED MR ROGER GARY WILLS
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DANESH KUMAR GANGAHAR
2019-10-25CH01Director's details changed for Mr Thomas Finlayson Grant Purves on 2019-10-20
2019-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOEL EDWARD COHEN on 2019-10-20
2019-10-07AP03Appointment of Mr Joel Edward Cohen as company secretary on 2019-09-23
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY JACKSON
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-10AP01DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT ANDREWS
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK KENWORTHY PARKIN
2018-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/18 FROM Motor Sports House Riverside Park Colnbrook Slough SL3 0HG
2018-11-18AP01DIRECTOR APPOINTED MR HUGH BERTRAM CHAMBERS
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS BLUNT
2018-10-31TM02Termination of appointment of Simon Nicholas Blunt on 2018-10-31
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ROBERT JONES
2018-01-16AP01DIRECTOR APPOINTED MR WILLIAM DAVID LAPWORTH
2018-01-16AP01DIRECTOR APPOINTED MR JOHN RICHARD NORBURY
2018-01-15AP01DIRECTOR APPOINTED MR BENJAMIN PIERS CUSSONS
2018-01-15AP01DIRECTOR APPOINTED MR DAVID PENDER RICHARDS
2018-01-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROAD
2018-01-15AP01DIRECTOR APPOINTED MR IAN MICHAEL WATSON
2018-01-10CH01Director's details changed for Mr Stanley Robert Jones on 2018-01-09
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SONES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CARTER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOW
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-05PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-04AR0129/06/16 NO MEMBER LIST
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-02ANNOTATIONClarification
2015-06-30AR0129/06/15 NO MEMBER LIST
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-14AR0129/06/14 NO MEMBER LIST
2014-07-14AP01DIRECTOR APPOINTED MR SIMON NICHOLAS BLUNT
2014-07-14AP03SECRETARY APPOINTED MR SIMON NICHOLAS BLUNT
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY STANLEY JONES
2014-03-13AP01DIRECTOR APPOINTED MRS CHRISTINE ANN GASKELL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CUSSONS
2014-01-06AP01DIRECTOR APPOINTED MR PETER READ
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING
2013-07-05AR0129/06/13 NO MEMBER LIST
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BUNTING
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HILTON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWNSON
2013-01-31AP01DIRECTOR APPOINTED MR DAVID TIMOTHY JACKSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHALE
2012-06-29AR0129/06/12 NO MEMBER LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHON SCOTT ANDREWS / 29/06/2012
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-05AR0130/06/11 NO MEMBER LIST
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL
2011-01-06AP01DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES
2011-01-06AP01DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES
2010-08-03AR0130/06/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK KENWORTHY PARKIN / 30/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANESH KUMAR GANGAHAR / 30/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PIERS CUSSONS / 30/06/2010
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-12AP01DIRECTOR APPOINTED ANTHON SCOTT ANDREWS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOKER
2009-07-29363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STANLEY JONES / 29/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SONES / 29/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK PARKIN / 29/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STOKER / 29/07/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHALE / 29/07/2009
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-26288aDIRECTOR APPOINTED RODERICK KENWORTHY PARKIN
2009-01-23288aDIRECTOR APPOINTED MICHAEL JOHN SONES
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ROBIN KNIGHT
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2008-07-25363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-15RES01ALTER ARTICLES 10/06/2008
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10363aANNUAL RETURN MADE UP TO 30/06/07
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aANNUAL RETURN MADE UP TO 06/06/06
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MOTORSPORT UK ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTORSPORT UK ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOTORSPORT UK ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTORSPORT UK ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MOTORSPORT UK ASSOCIATION LIMITED registering or being granted any patents
Domain Names

MOTORSPORT UK ASSOCIATION LIMITED owns 1 domain names.

teamuk.co.uk  

Trademarks

Trademark applications by MOTORSPORT UK ASSOCIATION LIMITED

MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark BRITISH F3 ™ (UK00003044329) through the UKIPO on the 2014-02-27
Trademark classes: Apparatus for recording, transmission or reproduction of sound or images; unrecorded magnetic data carriers, recording discs, compact discs, DVDs and other digital recording media; fire-extinguishing apparatus. Paper, cardboard; stationery; gift wrapping paper, stickers; clipboards; instructional and teaching materials. Clothing; footwear; headgear; ties; caps; scarves.
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark BRITISH FORMULA 3 ™ (UK00003044332) through the UKIPO on the 2014-02-27
Trademark classes: Apparatus for recording, transmission or reproduction of sound or images; unrecorded magnetic data carriers, recording discs, compact discs, DVDs and other digital recording media; fire-extinguishing apparatus. Paper, cardboard; stationery; gift wrapping paper, stickers; clipboards; instructional and teaching materials. Clothing; footwear; headgear; ties; caps; scarves.
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark F3 ™ (UK00003044338) through the UKIPO on the 2014-02-27
Trademark classes: Apparatus for recording, transmission or reproduction of sound or images; unrecorded magnetic data carriers, recording discs, compact discs, DVDs and other digital recording media; fire-extinguishing apparatus. Paper, cardboard; stationery; gift wrapping paper, stickers; clipboards; instructional and teaching materials. Clothing; footwear; headgear; ties; caps; scarves.
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark FORMULA 3 ™ (UK00003044342) through the UKIPO on the 2014-02-27
Trademark classes: Apparatus for recording, transmission or reproduction of sound or images; unrecorded magnetic data carriers, recording discs, compact discs, DVDs and other digital recording media; fire-extinguishing apparatus. Paper, cardboard; stationery; gift wrapping paper, stickers; clipboards; instructional and teaching materials. Clothing; footwear; headgear; ties; caps; scarves.
Income
Government Income
We have not found government income sources for MOTORSPORT UK ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MOTORSPORT UK ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MOTORSPORT UK ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MOTORSPORT UK ASSOCIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-05-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-09-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2015-03-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-03-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2014-11-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0149119900Printed matter, n.e.s.
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORSPORT UK ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTORSPORT UK ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.