Company Information for BRITISH MOTORSPORT PROMOTERS LIMITED
SILVERSTONE CIRCUITS LTD, SILVERSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8TN,
|
Company Registration Number
03800854
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRITISH MOTORSPORT PROMOTERS LIMITED | ||
Legal Registered Office | ||
SILVERSTONE CIRCUITS LTD SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TN Other companies in NN12 | ||
Previous Names | ||
|
Company Number | 03800854 | |
---|---|---|
Company ID Number | 03800854 | |
Date formed | 1999-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-04 17:13:42 |
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 |
---|---|---|
STUART ALEXANDER MACKENZIE PRINGLE |
||
PETER ALAN HARDMAN |
||
JOHN PHILIP MORRIS |
||
JONATHAN CHARLES PALMER |
||
JILLIAN SHEDDEN |
||
CHRISTOPHER TATE |
||
IAN MICHAEL WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER THOMSON |
Company Secretary | ||
RICHARD JOHN PHILLIPS |
Director | ||
CHARLOTTE ORTON |
Director | ||
DENNIS IVAN CARTER |
Director | ||
DEREK BUTCHER |
Director | ||
ROBERT NEIL FEARNALL |
Director | ||
JAMES HOWARD DAWSON |
Director | ||
JAMES HOWARD DAWSON |
Company Secretary | ||
JONATHAN MARTIN DICKINSON |
Director | ||
BRIAN GEOFFREY PALLETT |
Director | ||
PETER RODERICK HEAN GAYDON |
Director | ||
ALEXANDER DERMOT LESLIE SYDNEY HOOTON |
Director | ||
DAVID JOHN OVEREND |
Director | ||
DAVID ALEXANDER THOMSON |
Company Secretary | ||
ROBERT NEIL FEARNALL |
Director | ||
MICHAEL JOHN DEBONO |
Director | ||
JOSIAH FOULSTON |
Director | ||
STEPHEN JOHN WHIFFEN |
Company Secretary | ||
DAVID ALLEN GRACE |
Director | ||
ROBERT BAIN |
Director | ||
DEREK BUTCHER |
Director | ||
ROBERT NEIL FEARNALL |
Director | ||
RODERICK ARTHUR ETCELL |
Director | ||
ALAN GOODWIN |
Company Secretary | ||
NICOLA MARY FOULSTON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED | Director | 2013-09-25 | CURRENT | 1995-06-20 | Active | |
NATIONAL MOTOR RACING ARCHIVE | Director | 2010-09-29 | CURRENT | 2007-08-23 | Active | |
THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED | Director | 2010-08-23 | CURRENT | 1995-06-20 | Active | |
MCRCB EVENTS LIMITED | Director | 2010-08-06 | CURRENT | 2004-05-20 | Dissolved 2016-11-15 | |
THE MOTORCYCLE RACE PROMOTERS COMMITTEE LIMITED | Director | 2010-06-02 | CURRENT | 2005-03-17 | Active | |
MSV AIR LTD | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
FORMULA 2 LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
F TWO LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
FORMULA TWO LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
BRANDS HATCH LIMITED | Director | 2004-02-27 | CURRENT | 2003-12-11 | Active | |
BRANDS HATCH CIRCUITS LIMITED | Director | 2004-02-27 | CURRENT | 2003-12-11 | Active | |
BRANDS HATCH INVESTMENTS LIMITED | Director | 2004-02-27 | CURRENT | 2003-12-11 | Active | |
BRANDS HATCH LEISURE LIMITED | Director | 2004-02-27 | CURRENT | 2003-12-11 | Active | |
MSV GROUP LIMITED | Director | 2003-12-10 | CURRENT | 2003-11-25 | Active | |
MSV INVESTAR LTD | Director | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
PALMERSPORT LIMITED | Director | 1999-12-07 | CURRENT | 1999-12-07 | Active | |
PALMER SPORTS MANAGEMENT LIMITED | Director | 1999-08-19 | CURRENT | 1999-08-19 | Active | |
MOTORSPORT VISION LIMITED | Director | 1997-10-08 | CURRENT | 1997-10-08 | Active | |
PROMOSPORT LIMITED | Director | 1996-06-21 | CURRENT | 1996-06-21 | Active | |
DRIVESTYLE LIMITED | Director | 1996-06-12 | CURRENT | 1996-06-05 | Active | |
HELISTYLE LIMITED | Director | 1996-02-07 | CURRENT | 1996-02-07 | Active | |
DRIVESPORT LIMITED | Director | 1995-02-10 | CURRENT | 1995-02-10 | Active | |
SCENE GRAND PRIX LIMITED | Director | 1995-02-10 | CURRENT | 1995-02-10 | Active | |
PALMER CARS LTD | Director | 1994-03-21 | CURRENT | 1994-03-21 | Active | |
HAPPYISSUE LIMITED | Director | 1992-01-30 | CURRENT | 1992-01-10 | Active | |
DRIVE ALIVE LIMITED | Director | 1992-01-30 | CURRENT | 1992-01-17 | Active | |
J.P.M. LIMITED | Director | 1991-10-31 | CURRENT | 1986-05-20 | Active | |
THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED | Director | 2010-08-23 | CURRENT | 1995-06-20 | Active | |
THE MOTORCYCLE RACE PROMOTERS COMMITTEE LIMITED | Director | 2010-06-02 | CURRENT | 2005-03-17 | Active | |
KNOCKHILL RACING CIRCUIT LIMITED | Director | 2003-01-28 | CURRENT | 1986-05-20 | Active | |
MOTORSPORT UK ASSOCIATION LIMITED | Director | 2018-01-01 | CURRENT | 1977-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART PRINGLE on 2017-03-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 42 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 42 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stuart Pringle as company secretary on 2014-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PHILLIPS | |
TM02 | Termination of appointment of David Alexander Thomson on 2014-12-19 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 42 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS STRAWFORD | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ALAN HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ORTON | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS CARTER | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JILLIAN SHEDDEN | |
CH01 | Director's details changed for Mr Christopher Tate on 2012-07-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BUTCHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON | |
AP01 | DIRECTOR APPOINTED MR JOHN PHILIP MORRIS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ORTON / 30/06/2010 | |
AA01 | PREVEXT FROM 29/12/2009 TO 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM SILVERSTONE CIRCUITS LIMITED SILVERSTONE NR TOWCESTER NORTHAMPTONSHIRE NN12 8TN | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES DAWSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ROBERT NEIL FEARNALL | |
288a | DIRECTOR APPOINTED MS CHARLOTTE ORTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN DICKINSON | |
288a | SECRETARY APPOINTED MR DAVID ALEXANDER THOMSON | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN PALLETT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 16 CASTLE PARK LANCASTER LANCASHIRE LA1 1YG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2012-01-01 | £ 230 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 BRITISH MOTORSPORT PROMOTERS LIMITED
Called Up Share Capital | 2012-01-01 | £ 42 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,183 |
Current Assets | 2012-01-01 | £ 4,303 |
Debtors | 2012-01-01 | £ 120 |
Shareholder Funds | 2012-01-01 | £ 4,073 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BRITISH MOTORSPORT PROMOTERS LIMITED are:
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. |