MOTORSPORT UK ASSOCIATION LIMITED

141 The Command Works Southern Avenue 141 The Command Works Southern Avenue, Bicester, OX27 8FY, England
StatusACTIVE
Company No.01344829
Category
Incorporated19 Dec 1977
Age46 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MOTORSPORT UK ASSOCIATION LIMITED is an active with number 01344829. It was incorporated 46 years, 4 months, 29 days ago, on 19 December 1977. The company address is 141 The Command Works Southern Avenue 141 The Command Works Southern Avenue, Bicester, OX27 8FY, England.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicole Annette Denise Bearne

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-17

Officer name: Catherine Lisa Bond Muir

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina-May Kwan

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Pontefract

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Kathleen Bashford-Malkie

Termination date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Robert Murray

Appointment date: 2022-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-16

Officer name: Sebastian Alexander Bult

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-13

Officer name: Mr Sebastian Alexander Bult

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joel Edward Cohen

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karun Chandhok

Appointment date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Old address: 141 the Command Works, Southern Avenue, Bicester H Southern Avenue Bicester Heritage Bicester OX27 8FY England

Change date: 2021-03-31

New address: 141 the Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG England

New address: 141 the Command Works, Southern Avenue, Bicester H Southern Avenue Bicester Heritage Bicester OX27 8FY

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Benjamin Piers Cussons

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Read

Termination date: 2020-10-01

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013448290001

Charge creation date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Roger Gary Wills

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Christopher Robert Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Lisa Bond Muir

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Ms Helen Kathleen Bashford-Malkie

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Roger Gary Wills

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Ian Michael Watson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Broad

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Christine Ann Gaskell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Danesh Kumar Gangahar

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Finlayson Grant Purves

Change date: 2019-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-20

Officer name: Mr Joel Edward Cohen

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-23

Officer name: Mr Joel Edward Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Jackson

Termination date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Thomas Finlayson Grant Purves

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Scott Andrews

Termination date: 2019-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Roderick Kenworthy Parkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-18

New address: Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG

Old address: Motor Sports House Riverside Park Colnbrook Slough SL3 0HG

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Hugh Bertram Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Blunt

Termination date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Simon Nicholas Blunt

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Robert Jones

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Lapworth

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Norbury

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Benjamin Piers Cussons

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr David Pender Richards

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Michael John Broad

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Watson

Appointment date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Stanley Robert Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Sones

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Thomas Finlayson Grant Purves

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ivan Carter

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Alan James Gow

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-11

Officer name: Mr Simon Nicholas Blunt

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-11

Officer name: Mr Simon Nicholas Blunt

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-11

Officer name: Stanley Robert Jones

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ann Gaskell

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cussons

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Read

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bunting

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bunting

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hilton

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brownson

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Timothy Jackson

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Whale

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthon Scott Andrews

Change date: 2012-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maxwell

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Finlayson Grant Purves

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Finlayson Grant Purves

Documents

View document PDF


Some Companies

ALAN ABELA & CO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11522552
Status:ACTIVE
Category:Private Limited Company

OAKLEY CAPITAL CF LIMITED

3 CADOGAN GATE,LONDON,SW1X 0AS

Number:09512623
Status:ACTIVE
Category:Private Limited Company

PATIENTS SAFETY FIRST ENTERPRISE LIMITED

6 CURBAR CLOSE,MANSFIELD,NG18 4XS

Number:07351511
Status:ACTIVE
Category:Private Limited Company

PDL MODELING LTD

6, CONSTANCE HOUSE, 85-87,LONDON,W3 6AH

Number:11780221
Status:ACTIVE
Category:Private Limited Company

PRESTON CC

OFFICE 13 SYCAMORE TRADING ESTATE,BLACKPOOL,FY4 3RL

Number:10395745
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEVERN SOCIAL LIMITED

BWLCH YR ONNEN,CARDIFF,CF5 2NG

Number:10982570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source