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 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 | ||
|
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
SIMON NICHOLAS BLUNT |
||
ANTHONY SCOTT ANDREWS |
||
SIMON NICHOLAS BLUNT |
||
MICHAEL JOHN BROAD |
||
BENJAMIN PIERS CUSSONS |
||
DANESH KUMAR GANGAHAR |
||
CHRISTINE ANN GASKELL |
||
DAVID TIMOTHY JACKSON |
||
WILLIAM DAVID LAPWORTH |
||
NICHOLAS EARLE HERBERT MOFFITT |
||
JOHN RICHARD NORBURY |
||
RODERICK KENWORTHY PARKIN |
||
PETER READ |
||
DAVID PENDER RICHARDS |
||
IAN MICHAEL WATSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STANLEY ROBERT JONES |
Director | ||
DENNIS IVAN CARTER |
Director | ||
ALAN JAMES GOW |
Director | ||
STANLEY ROBERT JONES |
Company Secretary | ||
BENJAMIN PIERS CUSSONS |
Director | ||
NICHOLAS JOHN BUNTING |
Director | ||
COLIN NEWTON HILTON |
Director | ||
SUSAN ANN BROWNSON |
Director | ||
TIMOTHY GORDON KEOWN |
Director | ||
RICHARD JOHN ASHMEAD |
Director | ||
DANESH KUMAR GANGAHAR |
Company Secretary | ||
TERENCE ALBERT LANKSHEAR |
Company Secretary | ||
JOHN ALBERT MARTIN GRANT |
Director | ||
ROBERT JULIAN HENSHAW FACK |
Director | ||
MARTIN ROBERT GRANT PETERKIN |
Director | ||
NEIL ANTHONY JOHNSON |
Director | ||
MICHAEL ALBERT BONE |
Director | ||
PAUL NELSON GUY |
Director | ||
KEITH HUMPHREY DOUGLAS |
Director | ||
DENIS SOUTHWELL CARDELL |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SNB CONSULTING LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-07-19 | |
| ZEUS ADMINISTRATION SERVICES LIMITED | Director | 2011-08-24 | CURRENT | 1999-10-11 | Dissolved 2014-02-04 | |
| QUINTON MOTOR CLUB LIMITED | Director | 2011-06-13 | CURRENT | 1969-01-27 | Active | |
| THE BRITISH TRIAL AND RALLY DRIVERS ASSOCIATION LIMITED | Director | 1994-01-30 | CURRENT | 1982-09-29 | Active | |
| CLUB ACQUISITION COMPANY LIMITED | Director | 2018-06-12 | CURRENT | 1998-05-12 | Active | |
| THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED | Director | 2018-06-12 | CURRENT | 1897-08-17 | Active | |
| ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED | Director | 2018-06-12 | CURRENT | 1908-07-16 | Active | |
| PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED | Director | 2018-06-12 | CURRENT | 1979-05-31 | Active | |
| GOLF CLUB & COUNTRY HOUSE LIMITED | Director | 2018-06-12 | CURRENT | 1913-03-18 | Active | |
| THE ROYAL AUTOMOBILE CLUB LIMITED | Director | 2017-09-20 | CURRENT | 1998-05-20 | Active | |
| ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED | Director | 2010-04-01 | CURRENT | 1991-03-28 | Active | |
| THE WHIRLWIND CHARITABLE TRUST | Director | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
| QUADRUGRAPHICS LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
| THE MSA MOTOR SPORT FOUNDATION | Director | 2013-10-16 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
| THE MOTOR SPORTS ASSOCIATION LIMITED | Director | 2013-10-16 | CURRENT | 1999-01-12 | Active - Proposal to Strike off | |
| RALLY G.B. LIMITED | Director | 2013-10-16 | CURRENT | 2003-03-07 | Active - Proposal to Strike off | |
| RALLYSTAR LIMITED | Director | 2013-10-16 | CURRENT | 2005-03-18 | Active - Proposal to Strike off | |
| BRITISH GRAND PRIX LIMITED | Director | 2013-10-16 | CURRENT | 1968-01-31 | Active | |
| BRITISH RALLY CHAMPIONSHIP LIMITED | Director | 2013-10-16 | CURRENT | 2002-02-08 | Active | |
| MSA CLAIMS MANAGEMENT LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
| CWTB | Director | 2015-10-30 | CURRENT | 2004-03-09 | Active | |
| 871 GROWTH LIMITED | Director | 2015-10-04 | CURRENT | 2015-10-04 | Active - Proposal to Strike off | |
| ENTERPRISE CHESHIRE AND WARRINGTON | Director | 2013-11-01 | CURRENT | 2002-06-02 | Active | |
| THE ROYAL AUTOMOBILE CLUB LIMITED | Director | 2013-07-03 | CURRENT | 1998-05-20 | Active | |
| HALLE CONCERTS SOCIETY | Director | 2012-07-05 | CURRENT | 1899-01-29 | Active | |
| CHESHIRE EMPLOYER AND SKILLS DEVELOPMENT LIMITED | Director | 2001-02-16 | CURRENT | 2001-01-31 | Dissolved 2014-04-14 | |
| INTERNATIONAL MOTOR SPORTS LIMITED | Director | 2015-03-09 | CURRENT | 1994-10-18 | Active | |
| MSA SCOTLAND LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
| THE RICHARD BURNS FOUNDATION | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
| MSA CLAIMS MANAGEMENT LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
| 2 AND 4 WHEEL MOTORSPORT LIMITED | Director | 2002-10-26 | CURRENT | 2002-10-22 | Active | |
| TRUE ITALIAN RESTAURANTS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Liquidation | |
| VINVIN LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Liquidation | |
| TRACKROD MOTOR CLUB LIMITED | Director | 1990-09-25 | CURRENT | 1977-04-27 | Active | |
| INTERNATIONAL MOTOR SPORTS LIMITED | Director | 2018-02-13 | CURRENT | 1994-10-18 | Active | |
| PRODRIVE COMPOSITES LIMITED | Director | 2015-07-21 | CURRENT | 2011-09-07 | Liquidation | |
| PMS AUTO ENGINEERING LIMITED | Director | 2014-01-13 | CURRENT | 1988-11-11 | Dissolved 2016-04-12 | |
| PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2014-01-13 | CURRENT | 1991-02-21 | Dissolved 2016-05-24 | |
| SPEEDLINE SPORT LIMITED | Director | 2014-01-13 | CURRENT | 1993-06-09 | Dissolved 2016-04-12 | |
| ASTON MARTIN RACING LIMITED | Director | 2014-01-13 | CURRENT | 2007-04-03 | Active | |
| PRODRIVE ADVANCED TECHNOLOGIES LIMITED | Director | 2014-01-13 | CURRENT | 2010-10-18 | Active | |
| PRODRIVE VENTURES LIMITED | Director | 2014-01-13 | CURRENT | 2012-06-22 | Active | |
| RALLY 2011 LIMITED | Director | 2011-12-22 | CURRENT | 2006-11-17 | Active | |
| HUNDRED PERCENT CORNWALL LTD. | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
| PRODRIVE E RACING LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2016-04-12 | |
| HUNDRED PERCENT MANAGEMENT LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
| HUNDRED PERCENT AVIATION LIMITED | Director | 2000-05-23 | CURRENT | 2000-05-22 | Active | |
| PRODRIVE (HOLDINGS) LIMITED | Director | 1999-11-19 | CURRENT | 1999-10-08 | Active | |
| HUNDRED PERCENT GROUP LIMITED | Director | 1999-10-11 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
| PRODRIVE 2000 LIMITED | Director | 1992-05-31 | CURRENT | 1977-09-01 | Dissolved 2016-05-24 | |
| PRODRIVE MOTORSPORT LIMITED | Director | 1992-04-07 | CURRENT | 1983-12-12 | Active | |
| PRODRIVE PROJECTS LIMITED | Director | 1991-05-31 | CURRENT | 1986-03-27 | Dissolved 2016-04-12 | |
| WORLDRALLY LIMITED | Director | 1991-05-31 | CURRENT | 1983-12-12 | Dissolved 2016-04-12 | |
| PRODRIVE INVESTMENTS LIMITED | Director | 1991-05-31 | CURRENT | 1988-09-21 | Active | |
| BRITISH MOTORSPORT PROMOTERS LIMITED | Director | 2012-11-07 | CURRENT | 1999-06-30 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 29/06/25, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATE | ||
| APPOINTMENT TERMINATED, DIRECTOR THOMAS FINLAYSON GRANT PURVES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
| Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
| Memorandum articles filed | ||
| DIRECTOR APPOINTED MS NICOLE ANNETTE DENISE BEARNE | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
| APPOINTMENT TERMINATED, DIRECTOR CATHERINE LISA BOND MUIR | ||
| Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
| Memorandum articles filed | ||
| CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR HELEN KATHLEEN BASHFORD-MALKIE | ||
| DIRECTOR APPOINTED MR NICHOLAS DAVID PONTEFRACT | ||
| DIRECTOR APPOINTED KATRINA-MAY KWAN | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
| RES01 | ADOPT ARTICLES 12/07/22 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
| AP03 | Appointment of Mr Craig Robert Murray as company secretary on 2022-04-12 | |
| TM02 | Termination of appointment of Sebastian Alexander Bult on 2022-02-16 | |
| Appointment of Mr Sebastian Alexander Bult as company secretary on 2021-12-13 | ||
| AP03 | Appointment of Mr Sebastian Alexander Bult as company secretary on 2021-12-13 | |
| RES01 | ADOPT ARTICLES 08/11/21 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
| TM02 | Termination of appointment of Joel Edward Cohen on 2021-07-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR KARUN CHANDHOK | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/03/21 FROM Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG England | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
| RES01 | ADOPT ARTICLES 19/10/20 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER READ | |
| RES15 | CHANGE OF COMPANY NAME 02/10/20 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013448290001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Roger Gary Wills on 2020-06-01 | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOPER | |
| AP01 | DIRECTOR APPOINTED MR ROGER GARY WILLS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DANESH KUMAR GANGAHAR | |
| CH01 | Director's details changed for Mr Thomas Finlayson Grant Purves on 2019-10-20 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOEL EDWARD COHEN on 2019-10-20 | |
| AP03 | Appointment of Mr Joel Edward Cohen as company secretary on 2019-09-23 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY JACKSON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT ANDREWS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
| RES01 | ADOPT ARTICLES 12/04/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK KENWORTHY PARKIN | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/11/18 FROM Motor Sports House Riverside Park Colnbrook Slough SL3 0HG | |
| AP01 | DIRECTOR APPOINTED MR HUGH BERTRAM CHAMBERS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS BLUNT | |
| TM02 | Termination of appointment of Simon Nicholas Blunt on 2018-10-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY ROBERT JONES | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID LAPWORTH | |
| AP01 | DIRECTOR APPOINTED MR JOHN RICHARD NORBURY | |
| AP01 | DIRECTOR APPOINTED MR BENJAMIN PIERS CUSSONS | |
| AP01 | DIRECTOR APPOINTED MR DAVID PENDER RICHARDS | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BROAD | |
| AP01 | DIRECTOR APPOINTED MR IAN MICHAEL WATSON | |
| CH01 | Director's details changed for Mr Stanley Robert Jones on 2018-01-09 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SONES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS CARTER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOW | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | |
| PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | |
| PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
| AR01 | 29/06/16 NO MEMBER LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
| ANNOTATION | Clarification | |
| AR01 | 29/06/15 NO MEMBER LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
| AR01 | 29/06/14 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MR SIMON NICHOLAS BLUNT | |
| AP03 | SECRETARY APPOINTED MR SIMON NICHOLAS BLUNT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY JONES | |
| AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANN GASKELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CUSSONS | |
| AP01 | DIRECTOR APPOINTED MR PETER READ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING | |
| AR01 | 29/06/13 NO MEMBER LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BUNTING | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HILTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWNSON | |
| AP01 | DIRECTOR APPOINTED MR DAVID TIMOTHY JACKSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHALE | |
| AR01 | 29/06/12 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHON SCOTT ANDREWS / 29/06/2012 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 30/06/11 NO MEMBER LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL | |
| AP01 | DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES | |
| AP01 | DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES | |
| AR01 | 30/06/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK KENWORTHY PARKIN / 30/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANESH KUMAR GANGAHAR / 30/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PIERS CUSSONS / 30/06/2010 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| AP01 | DIRECTOR APPOINTED ANTHON SCOTT ANDREWS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOKER | |
| 363a | ANNUAL RETURN MADE UP TO 30/06/09 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STANLEY JONES / 29/07/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SONES / 29/07/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK PARKIN / 29/07/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STOKER / 29/07/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHALE / 29/07/2009 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
| 288a | DIRECTOR APPOINTED RODERICK KENWORTHY PARKIN | |
| 288a | DIRECTOR APPOINTED MICHAEL JOHN SONES | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ROBIN KNIGHT | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOOD | |
| 363a | ANNUAL RETURN MADE UP TO 30/06/08 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 10/06/2008 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | ANNUAL RETURN MADE UP TO 30/06/07 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | ANNUAL RETURN MADE UP TO 06/06/06 | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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
MOTORSPORT UK ASSOCIATION LIMITED owns 1 domain names.
teamuk.co.uk
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark BRITISH F3 ™ (UK00003044329) through the UKIPO on the 2014-02-27
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark BRITISH FORMULA 3 ™ (UK00003044332) through the UKIPO on the 2014-02-27
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark F3 ™ (UK00003044338) through the UKIPO on the 2014-02-27
MOTORSPORT UK ASSOCIATION LIMITED is the Original Applicant for the trademark FORMULA 3 ™ (UK00003044342) through the UKIPO on the 2014-02-27 The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MOTORSPORT UK ASSOCIATION LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | ||
![]() | 49019100 | Dictionaries and encyclopaedias, and serial instalments thereof | ||
![]() | 49019100 | Dictionaries and encyclopaedias, and serial instalments thereof | ||
![]() | 39199000 | Self-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) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed 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
| 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. |