ONE MOTORSPORT LIMITED

Albion Wharf, Albion Street Albion Wharf, Albion Street, Brighton, BN42 4ED
StatusACTIVE
Company No.05594782
CategoryPrivate Limited Company
Incorporated17 Oct 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

ONE MOTORSPORT LIMITED is an active private limited company with number 05594782. It was incorporated 18 years, 7 months, 5 days ago, on 17 October 2005. The company address is Albion Wharf, Albion Street Albion Wharf, Albion Street, Brighton, BN42 4ED.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed btc racing LIMITED\certificate issued on 07/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-11

Officer name: Mr Stephen Albert Charles Dudman

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Stephen Albert Charles Dudman

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dudman erith LIMITED\certificate issued on 02/11/15

Documents

View document PDF

Certificate change of name company

Date: 12 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morscott 33 LIMITED\certificate issued on 12/05/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dudman aggregates LIMITED\certificate issued on 26/03/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Verrall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 26/10/07 from: unit 6 rudford industrial estate ford arundel west sussex BN18 0BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 14/12/05 from: derngate mews derngate road northampton NN1 1UE

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLOO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11595387
Status:ACTIVE
Category:Private Limited Company

FUNRAISING EVENTS GROUP LIMITED

STUDIO 12 BROADBENT CLOSE,LONDON,N6 5JW

Number:07403313
Status:ACTIVE
Category:Private Limited Company

J BLOWICK & ASSOCIATES LIMITED

154A KINGSMEAD ROAD,HIGH WYCOMBE,HP11 1JB

Number:11837655
Status:ACTIVE
Category:Private Limited Company

K RICHARDSON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08447436
Status:ACTIVE
Category:Private Limited Company

STEVENSON CONSTRUCTION SERVICES LIMITED

92 RAMERICK GARDENS,ARLESEY,SG15 6XZ

Number:06848258
Status:ACTIVE
Category:Private Limited Company

TAKEBACKUK LTD

2 OXFORD DRIVE,LONDON,SE1 2FB

Number:11610692
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