SILVERSTONE GRAND PRIX LIMITED
Overview
Company Name | SILVERSTONE GRAND PRIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01162508 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SILVERSTONE GRAND PRIX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SILVERSTONE GRAND PRIX LIMITED located?
Registered Office Address | Silverstone Circuit Silverstone NN12 8TN Towcester Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SILVERSTONE GRAND PRIX LIMITED?
Company Name | From | Until |
---|---|---|
BRADLEY PLANT HIRE LIMITED | Mar 11, 1974 | Mar 11, 1974 |
What are the latest accounts for SILVERSTONE GRAND PRIX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SILVERSTONE GRAND PRIX LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for SILVERSTONE GRAND PRIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Albert Martin Grant as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Stuart Alexander Mackenzie Pringle on Jan 03, 2023 | 1 pages | CH03 | ||||||||||
Appointment of Mr Peter Digby as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Albert Martin Grant on Sep 05, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr Stuart Pringle on Mar 01, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of SILVERSTONE GRAND PRIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRINGLE, Stuart Alexander Mackenzie | Secretary | Silverstone NN12 8TN Towcester Silverstone Circuit Northamptonshire | 197103070001 | |||||||
DIGBY, Peter | Director | Silverstone NN12 8TN Towcester Silverstone Circuit Northamptonshire | United Kingdom | British | Director | 49699010005 | ||||
COLVILL, Martin Arthur | Secretary | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | British | 32907920001 | ||||||
COLVILL, Martin Arthur | Secretary | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | British | 32907920001 | ||||||
COULDRAKE, Gerald Mark | Secretary | 14 The Green Brafield On The Green NN7 1BB Northampton Northamptonshire | British | 4055690005 | ||||||
CUNNINGHAM, David Maxwell | Secretary | The Wheelwrights Silver Street Abthorpe NN12 8QR Towcester Northamptonshire | British | Financial Director | 44293630001 | |||||
GRANT, Donald John | Secretary | 14 Parsley Close Walnut Tree MK7 7DA Milton Keynes Buckinghamshire | British | 32740380001 | ||||||
PULLEN, Leonard Delsart | Secretary | Orchard Mead 32b High Street Silverstone NN12 8US Towcester Northamptonshire | British | 34217040001 | ||||||
THOMSON, David Alexander | Secretary | Grove Street CV32 5AJ Leamington Spa 26 Warwickshire | British | Company Director | 73715810004 | |||||
BARNARD, Thomas Peregrine | Director | 128 Furzebrook Road BH20 5AR Wareham Dorset | British | Car Restorer | 31588410001 | |||||
BROOKES, Edward Arthur | Director | Silverstone Circuit Silverstone NN12 8TN Towcester Silverstone Innovation Centre Northamptonshire United Kingdom | England | British | Finance Director | 130283300005 | ||||
BROWN, Hamish Wilson | Director | Luffield Abbey Farm Silverstone NN12 8TN Towcester Northamptonshire | British | Company Director | 66223810001 | |||||
CLEAVLEY, Derek Peter | Director | 6 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | Company Director | 35017660001 | |||||
COLVILL, Martin Arthur | Director | Herons Brook Wonersh Park GU5 0QP Guildford Surrey | United Kingdom | British | Garage Proprietor | 32907920001 | ||||
CUNNINGHAM, David Maxwell | Director | The Wheelwrights Silver Street Abthorpe NN12 8QR Towcester Northamptonshire | England | British | Financial Controller | 44293630001 | ||||
ETCELL, Roderick Arthur | Director | The Realm Turweston Road NN13 7DD Brackley Northamptonshire | British | Company Director | 28923870004 | |||||
GAYDON, Peter Roderick Hean | Director | Varney House 26 Old School Lane Blakesley NN12 8RS Towcester Northamptonshire | British | Company Director | 62851680002 | |||||
GRAHAM, Leslie Stuart | Director | Rosemount Sheppenhall Lane Aston CW5 8DE Nantwich Cheshire | United Kingdom | British | Director | 117016340001 | ||||
GRANT, Donald John | Director | 14 Parsley Close Walnut Tree MK7 7DA Milton Keynes Buckinghamshire | British | Company Director | 32740380001 | |||||
GRANT, John Albert Martin | Director | Silverstone NN12 8TN Towcester Silverstone Circuit Northamptonshire | England | British | Non-Executive Director | 55161940001 | ||||
HANDLEY, John | Director | The Ridgeway Springhill Lane WV4 4TW Wolverhampton West Midlands | British | Company Director | 31588440001 | |||||
HARRIS, Yvonne Mary | Director | Longford TF9 3PW Market Drayton Hawkstone View Salop | England | British | Finance Director | 108157940002 | ||||
HEELEY, Michael David | Director | The Little Moss Chelford Road SK9 7TJ Alderley Edge Cheshire | British | Company Director | 49280980001 | |||||
HOOTON, Alexander Dermot Leslie Sydney | Director | 1 Langley Wood Barnfield Wood Road BR3 6SS Beckenham Kent | British | Director | 52626850004 | |||||
IRELAND, Robert Mcgregor Innes | Director | Kiln Cottage Wickham RG16 8PP Newbury Berkshire | British | Writer | 31588430001 | |||||
JOPP, Peter Munro | Director | 8 White Hart Lane Barnes SW13 0PY London | British | Director | 5016700001 | |||||
LASCELLES, Gerald David, The Hon | Director | Clifferdine House Rendcomb GL7 7ER Cirencester Gloucestershire | British | Director | 13207170001 | |||||
PILKINGTON, Mark Peter | Director | 10 Cavendish Walk OX9 3YR Thame Oxfordshire | British | Marketing Executive | 16842460001 | |||||
ROHAN, Denys Claude Reynolds | Director | 11 Bell Baulk NN12 6YE Towcester Northamptonshire | British | Company Director | 40828810002 | |||||
SEARS, John George Stanley | Director | Uphall Grange Ashill IP25 7BS Thetford Norfolk | United Kingdom | British | Director | 37851120001 | ||||
SMITH, George | Director | 10 Woodpecker Way The Pyghtle NN4 6PS Northampton Northamptonshire | British | Company Director | 13207180002 | |||||
SOPWITH, Thomas Edward Brodie | Director | Axford House Axford RG25 2DX Basingstoke Hampshire | England | British | Company Director | 2593210002 | ||||
SYTNER, Franklyn Goodman | Director | 165 Huntingdon Street NG1 3NH Nottingham | British | Company Director | 31588420003 | |||||
WALKINSHAW, Thomas Dobbie Thomson | Director | Broadstone Manor Broadstone Hill OX7 5QJ Chipping Norton Oxfordshire | United Kingdom | British | Director | 5016680002 |
What are the latest statements on persons with significant control for SILVERSTONE GRAND PRIX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0