BRITISH MOTORSPORT PROMOTERS LIMITED

BRITISH MOTORSPORT PROMOTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH MOTORSPORT PROMOTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRITISH MOTORSPORT PROMOTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMSP LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for BRITISH MOTORSPORT PROMOTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRITISH MOTORSPORT PROMOTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    8 pagesAA

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Stuart Pringle on Mar 01, 2017

    1 pagesCH03

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

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    7 pagesCS01

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

    3 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 42
    SH01

    Appointment of Mr Stuart Pringle as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Richard John Phillips as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of David Alexander Thomson as a secretary on Dec 19, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    13 pagesAR01

    Termination of appointment of Howard Thomas Strawford as a director on Feb 23, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Appointment of Mr Peter Alan Hardman as a director

    2 pagesAP01

    Termination of appointment of Charlotte Orton as a director

    1 pagesTM01

    Appointment of Mr Ian Michael Watson as a director

    2 pagesAP01

    Termination of appointment of Dennis Carter as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Who are the officers of BRITISH MOTORSPORT PROMOTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINGLE, Stuart Alexander Mackenzie
    Wotton End
    Ludgershall
    HP18 9NT Aylesbury
    Ludgershall Farm
    Buckinghamshire
    England
    Secretary
    Wotton End
    Ludgershall
    HP18 9NT Aylesbury
    Ludgershall Farm
    Buckinghamshire
    England
    197104950001
    HARDMAN, Peter Alan
    Mitchell Road
    NN17 5AF Corby
    Rockingham Motor Speedway Limited
    Northants
    England
    Director
    Mitchell Road
    NN17 5AF Corby
    Rockingham Motor Speedway Limited
    Northants
    England
    EnglandBritishCompany Director178565940001
    MORRIS, John Philip
    c/o Mondello Park Limited
    Donore
    Naas
    Mondello Park
    County Kildare
    Ireland
    Director
    c/o Mondello Park Limited
    Donore
    Naas
    Mondello Park
    County Kildare
    Ireland
    IrelandIrishCompany Director154571190001
    PALMER, Jonathan Charles, Dr
    Old House Lane
    RH13 9DB Southwater
    Netherwood
    West Sussex
    United Kingdom
    Director
    Old House Lane
    RH13 9DB Southwater
    Netherwood
    West Sussex
    United Kingdom
    EnglandBritishCompany Director154571050001
    SHEDDEN, Jillian
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Knockhill Racing Circuit Limited
    Fife
    Scotland
    Director
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Knockhill Racing Circuit Limited
    Fife
    Scotland
    ScotlandBritishDirector154571230001
    TATE, Christopher
    Donington Park
    Castle Donington
    DE74 2RP Derby
    Donnington Park Racing Limited
    United Kingdom
    Director
    Donington Park
    Castle Donington
    DE74 2RP Derby
    Donnington Park Racing Limited
    United Kingdom
    EnglandBritishDirector169801360002
    WATSON, Ian Michael
    Thruxton Circuit
    SP11 8PN Andover
    Barc
    Hampshire
    England
    Director
    Thruxton Circuit
    SP11 8PN Andover
    Barc
    Hampshire
    England
    EnglandBritishCompany Director173467640001
    DAWSON, James Howard
    Millbrook
    33a Station Road Welham Green
    AL9 7PF Hatfield
    Hertfordshire
    Secretary
    Millbrook
    33a Station Road Welham Green
    AL9 7PF Hatfield
    Hertfordshire
    BritishCompany Director31941360001
    GOODWIN, Alan
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    Secretary
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    British98921850001
    THOMSON, David Alexander
    Grove Street
    CV32 5AJ Leamington Spa
    26
    Warwickshire
    Secretary
    Grove Street
    CV32 5AJ Leamington Spa
    26
    Warwickshire
    BritishCompany Director73715810004
    THOMSON, David Alexander
    14 Hotham Close
    BR8 7UX Swanley Village
    Kent
    Secretary
    14 Hotham Close
    BR8 7UX Swanley Village
    Kent
    BritishSolicitor73715810001
    WHIFFEN, Stephen John
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    Secretary
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    British74022190002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAIN, Robert
    Pentire
    22 Calvert Road
    RH4 1LS Dorking
    Surrey
    Director
    Pentire
    22 Calvert Road
    RH4 1LS Dorking
    Surrey
    BritishDirector57350430002
    BUTCHER, Derek
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    Director
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    United KingdomBritishManaging Director94683850001
    BUTCHER, Derek
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    Director
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    United KingdomBritishDirector94683850001
    CARTER, Dennis Ivan
    5 St Marys Meadow
    Abbotts Ann
    SP11 7SZ Andover
    Hampshire
    Director
    5 St Marys Meadow
    Abbotts Ann
    SP11 7SZ Andover
    Hampshire
    United KingdomBritishChief Executive3601730002
    DAWSON, James Howard
    Millbrook
    33a Station Road Welham Green
    AL9 7PF Hatfield
    Hertfordshire
    Director
    Millbrook
    33a Station Road Welham Green
    AL9 7PF Hatfield
    Hertfordshire
    United KingdomBritishCompany Director31941360001
    DEBONO, Michael John
    Chartdene 250 Seal Road
    TN15 0AA Sevenoaks
    Kent
    Director
    Chartdene 250 Seal Road
    TN15 0AA Sevenoaks
    Kent
    BritishDirector63516380002
    DICKINSON, Jonathan Martin
    7 Warwick Mews
    CV37 6EZ Stratford Upon Avon
    Warwickshire
    Director
    7 Warwick Mews
    CV37 6EZ Stratford Upon Avon
    Warwickshire
    BritishCeo105347650001
    ETCELL, Roderick Arthur
    The Realm
    Turweston Road
    NN13 7DD Brackley
    Northamptonshire
    Director
    The Realm
    Turweston Road
    NN13 7DD Brackley
    Northamptonshire
    BritishDirector28923870004
    FEARNALL, Robert Neil
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    Director
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    United KingdomBritishCompany Director13864080002
    FEARNALL, Robert Neil
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    Director
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    United KingdomBritishExecutive13864080002
    FEARNALL, Robert Neil
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    Director
    2 Palmerston Court
    Melbourne
    DE73 1DW Derby
    Derbyshire
    United KingdomBritishDirector13864080002
    FOULSTON, Josiah
    39 Finland Street
    SE16 1TP London
    Director
    39 Finland Street
    SE16 1TP London
    BritishMotorsport Mgr67636750001
    FOULSTON, Nicola Mary
    Apartment 10 Norfolk House Trig Lane
    EC4V 3QQ London
    Director
    Apartment 10 Norfolk House Trig Lane
    EC4V 3QQ London
    BritishDirector7032400006
    GAYDON, Peter Roderick Hean
    Wheelwright Cottage
    Upper Green
    NN11 3SG Moreton Pinkney
    Northamptonshire
    Director
    Wheelwright Cottage
    Upper Green
    NN11 3SG Moreton Pinkney
    Northamptonshire
    United KingdomBritishCompany Director89953370001
    GRACE, David Allen
    3 Church View
    NN13 7BB Brackley
    Northamptonshire
    Director
    3 Church View
    NN13 7BB Brackley
    Northamptonshire
    EnglandBritishCompany Director67926560003
    HOOTON, Alexander Dermot Leslie Sydney
    1 Langley Wood
    Barnfield Wood Road
    BR3 6SS Beckenham
    Kent
    Director
    1 Langley Wood
    Barnfield Wood Road
    BR3 6SS Beckenham
    Kent
    BritishCeo52626850004
    ORTON, Charlotte
    West Street
    Earls Barton
    NN6 0EW Northampton
    47
    Northamptonshire
    United Kingdom
    Director
    West Street
    Earls Barton
    NN6 0EW Northampton
    47
    Northamptonshire
    United Kingdom
    United KingdomBritishExecutive137188280001
    OVEREND, David John
    6 Hawksmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    Director
    6 Hawksmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    BritishCompany Director6275600001
    PALLETT, Brian Geoffrey
    7 Champion Court
    NN13 6LU Brackley
    Northamptonshire
    Director
    7 Champion Court
    NN13 6LU Brackley
    Northamptonshire
    BritishCompany Director102324800001
    PHILLIPS, Richard John
    Tall Trees
    132 Myton Road
    CV34 6PR Warwick
    Director
    Tall Trees
    132 Myton Road
    CV34 6PR Warwick
    EnglandBritishManaging Director102014330002
    POVER, Ashley Peter
    Meynall House
    Langton Hall
    LE16 7TY West Langton
    Leicestershire
    Director
    Meynall House
    Langton Hall
    LE16 7TY West Langton
    Leicestershire
    BritishCeo86625730001
    SMITH, Murray Livingstone
    Box 475
    Amagansett
    Ny 11930
    Usa
    Director
    Box 475
    Amagansett
    Ny 11930
    Usa
    United StatesAmericanExecutive66200350001

    What are the latest statements on persons with significant control for BRITISH MOTORSPORT PROMOTERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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