ADVENT MOTORSPORT LIMITED

ADVENT MOTORSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVENT MOTORSPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03031468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVENT MOTORSPORT LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is ADVENT MOTORSPORT LIMITED located?

    Registered Office Address
    13 Wilcot
    SN9 5NN Pewsey
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVENT MOTORSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGINECLEVER LIMITEDMar 09, 1995Mar 09, 1995

    What are the latest accounts for ADVENT MOTORSPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADVENT MOTORSPORT LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for ADVENT MOTORSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5/172 Kew Road Richmond Surrey TW9 2AS to 13 Wilcot Pewsey Wiltshire SN9 5NN on Nov 06, 2025

    3 pagesAD01

    Termination of appointment of David Keith Meggitt as a secretary on Oct 23, 2025

    2 pagesTM02

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew Ian Stuart Crighton on Jan 19, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of ADVENT MOTORSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRIGHTON, Andrew Ian Stuart
    Ryecraft Meadows
    Mannings Heath
    Horsham
    16
    Sussex
    England
    Director
    Ryecraft Meadows
    Mannings Heath
    Horsham
    16
    Sussex
    England
    EnglandBritish39555650004
    CRIGHTON, Timothy Stuart
    1 Chapel Cottages
    Cowfold Road
    RH17 5QU Bolney
    West Sussex
    Secretary
    1 Chapel Cottages
    Cowfold Road
    RH17 5QU Bolney
    West Sussex
    British89809020001
    FIELDWICK, Moira Jacqueline
    Longcroft Lynchmere
    GU27 3NE Haslemere
    Surrey
    Secretary
    Longcroft Lynchmere
    GU27 3NE Haslemere
    Surrey
    British42633810001
    MEGGITT, David Keith
    172 Kew Road
    TW9 2AS Richmond
    Surrey
    Secretary
    172 Kew Road
    TW9 2AS Richmond
    Surrey
    British99610730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRIGHTON, Timothy Stuart
    1 Chapel Cottages
    Cowfold Road
    RH17 5QU Bolney
    West Sussex
    Director
    1 Chapel Cottages
    Cowfold Road
    RH17 5QU Bolney
    West Sussex
    British89809020001
    FIELDWICK, Moira Jacqueline
    Longcroft Lynchmere
    GU27 3NE Haslemere
    Surrey
    Director
    Longcroft Lynchmere
    GU27 3NE Haslemere
    Surrey
    EnglandBritish42633810001
    WHEATLAND, Alan
    22 Hayes Walk
    Smallfield
    RH6 9QW Horley
    Surrey
    Director
    22 Hayes Walk
    Smallfield
    RH6 9QW Horley
    Surrey
    English42633780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ADVENT MOTORSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Ian Crighton
    Ryecroft Meadows
    Mannings Heath
    RH13 6JN Horsham
    16
    Sussex
    England
    Mar 08, 2017
    Ryecroft Meadows
    Mannings Heath
    RH13 6JN Horsham
    16
    Sussex
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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