BRITISH MOTORSPORT PROMOTERS LIMITED
Overview
| Company Name | BRITISH MOTORSPORT PROMOTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03800854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH MOTORSPORT PROMOTERS LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BRITISH MOTORSPORT PROMOTERS LIMITED located?
| Registered Office Address | Silverstone Circuits Ltd Silverstone NN12 8TN Towcester Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH MOTORSPORT PROMOTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMSP LIMITED | Jun 30, 1999 | Jun 30, 1999 |
What are the latest accounts for BRITISH MOTORSPORT PROMOTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRITISH MOTORSPORT PROMOTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Stuart Pringle on Mar 01, 2017 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Pringle as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard John Phillips as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alexander Thomson as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||
Termination of appointment of Howard Thomas Strawford as a director on Feb 23, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Alan Hardman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Orton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Michael Watson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dennis Carter as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Who are the officers of BRITISH MOTORSPORT PROMOTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRINGLE, Stuart Alexander Mackenzie | Secretary | Wotton End Ludgershall HP18 9NT Aylesbury Ludgershall Farm Buckinghamshire England | 197104950001 | |||||||
| HARDMAN, Peter Alan | Director | Mitchell Road NN17 5AF Corby Rockingham Motor Speedway Limited Northants England | England | British | 178565940001 | |||||
| MORRIS, John Philip | Director | c/o Mondello Park Limited Donore Naas Mondello Park County Kildare Ireland | Ireland | Irish | 154571190001 | |||||
| PALMER, Jonathan Charles, Dr | Director | Old House Lane RH13 9DB Southwater Netherwood West Sussex United Kingdom | England | British | 154571050001 | |||||
| SHEDDEN, Jillian | Director | Knockhill Racing Circuit Saline KY12 9TF Dunfermline Knockhill Racing Circuit Limited Fife Scotland | Scotland | British | 154571230001 | |||||
| TATE, Christopher | Director | Donington Park Castle Donington DE74 2RP Derby Donnington Park Racing Limited United Kingdom | England | British | 169801360002 | |||||
| WATSON, Ian Michael | Director | Thruxton Circuit SP11 8PN Andover Barc Hampshire England | England | British | 173467640001 | |||||
| DAWSON, James Howard | Secretary | Millbrook 33a Station Road Welham Green AL9 7PF Hatfield Hertfordshire | British | 31941360001 | ||||||
| GOODWIN, Alan | Secretary | Friars Cottage Bucks Hill WD4 9BR Kings Langley Hertfordshire | British | 98921850001 | ||||||
| THOMSON, David Alexander | Secretary | Grove Street CV32 5AJ Leamington Spa 26 Warwickshire | British | 73715810004 | ||||||
| THOMSON, David Alexander | Secretary | 14 Hotham Close BR8 7UX Swanley Village Kent | British | 73715810001 | ||||||
| WHIFFEN, Stephen John | Secretary | 8 Bingham Road CR0 7EB Croydon Surrey | British | 74022190002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BAIN, Robert | Director | Pentire 22 Calvert Road RH4 1LS Dorking Surrey | British | 57350430002 | ||||||
| BUTCHER, Derek | Director | 66 Donibristle Gardens Dalgety Bay KY11 9NQ Dunfermline Fife | United Kingdom | British | 94683850001 | |||||
| BUTCHER, Derek | Director | 66 Donibristle Gardens Dalgety Bay KY11 9NQ Dunfermline Fife | United Kingdom | British | 94683850001 | |||||
| CARTER, Dennis Ivan | Director | 5 St Marys Meadow Abbotts Ann SP11 7SZ Andover Hampshire | United Kingdom | British | 3601730002 | |||||
| DAWSON, James Howard | Director | Millbrook 33a Station Road Welham Green AL9 7PF Hatfield Hertfordshire | United Kingdom | British | 31941360001 | |||||
| DEBONO, Michael John | Director | Chartdene 250 Seal Road TN15 0AA Sevenoaks Kent | British | 63516380002 | ||||||
| DICKINSON, Jonathan Martin | Director | 7 Warwick Mews CV37 6EZ Stratford Upon Avon Warwickshire | British | 105347650001 | ||||||
| ETCELL, Roderick Arthur | Director | The Realm Turweston Road NN13 7DD Brackley Northamptonshire | British | 28923870004 | ||||||
| FEARNALL, Robert Neil | Director | 2 Palmerston Court Melbourne DE73 1DW Derby Derbyshire | United Kingdom | British | 13864080002 | |||||
| FEARNALL, Robert Neil | Director | 2 Palmerston Court Melbourne DE73 1DW Derby Derbyshire | United Kingdom | British | 13864080002 | |||||
| FEARNALL, Robert Neil | Director | 2 Palmerston Court Melbourne DE73 1DW Derby Derbyshire | United Kingdom | British | 13864080002 | |||||
| FOULSTON, Josiah | Director | 39 Finland Street SE16 1TP London | British | 67636750001 | ||||||
| FOULSTON, Nicola Mary | Director | Apartment 10 Norfolk House Trig Lane EC4V 3QQ London | British | 7032400006 | ||||||
| GAYDON, Peter Roderick Hean | Director | Wheelwright Cottage Upper Green NN11 3SG Moreton Pinkney Northamptonshire | United Kingdom | British | 89953370001 | |||||
| GRACE, David Allen | Director | 3 Church View NN13 7BB Brackley Northamptonshire | England | British | 67926560003 | |||||
| HOOTON, Alexander Dermot Leslie Sydney | Director | 1 Langley Wood Barnfield Wood Road BR3 6SS Beckenham Kent | British | 52626850004 | ||||||
| ORTON, Charlotte | Director | West Street Earls Barton NN6 0EW Northampton 47 Northamptonshire United Kingdom | United Kingdom | British | 137188280001 | |||||
| OVEREND, David John | Director | 6 Hawksmoor Drive WS14 9YH Lichfield Staffordshire | British | 6275600001 | ||||||
| PALLETT, Brian Geoffrey | Director | 7 Champion Court NN13 6LU Brackley Northamptonshire | British | 102324800001 | ||||||
| PHILLIPS, Richard John | Director | Tall Trees 132 Myton Road CV34 6PR Warwick | England | British | 102014330002 | |||||
| POVER, Ashley Peter | Director | Meynall House Langton Hall LE16 7TY West Langton Leicestershire | British | 86625730001 | ||||||
| SMITH, Murray Livingstone | Director | Box 475 Amagansett Ny 11930 Usa | United States | American | 66200350001 |
What are the latest statements on persons with significant control for BRITISH MOTORSPORT PROMOTERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | 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