MISSION MOTORSPORT
Overview
Company Name | MISSION MOTORSPORT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07862605 |
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 MISSION MOTORSPORT?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is MISSION MOTORSPORT located?
Registered Office Address | Unit 11 W & G Industrial Estate Faringdon Road OX12 9TF Wantage England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MISSION MOTORSPORT?
Company Name | From | Until |
---|---|---|
PROJECT MOBILITY LIMITED | Nov 28, 2011 | Nov 28, 2011 |
What are the latest accounts for MISSION MOTORSPORT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for MISSION MOTORSPORT?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for MISSION MOTORSPORT?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Sean Michael Reilly as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Compson as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher Chew on Dec 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 33 pages | AA | ||
Appointment of Mrs Susan Taberner as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||
Appointment of Ian Spencer Burgess as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Jenna Rose Kelway as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Emma Margaret Dutton as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Favier-Tilston as a secretary on Dec 08, 2023 | 1 pages | TM02 | ||
Full accounts made up to Feb 28, 2023 | 31 pages | AA | ||
Termination of appointment of Matthew Phillip James Garside as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 28 pages | AA | ||
Termination of appointment of Christopher Lionel Coton as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Philip James Garside as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Joseph Brunel Baguley as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Chew as a director on Sep 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Tate as a director on Sep 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Edward Nugee as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Marc Cornelius as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Antony James Feltham-White as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrea Jane Abbott as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Miles Comerford as a director on May 27, 2022 | 1 pages | TM01 | ||
Who are the officers of MISSION MOTORSPORT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TABERNER, Susan | Secretary | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | 328567250001 | |||||||
BAGULEY, Joseph Brunel | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 299712020001 | ||||
BURGESS, Ian Spencer | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 328148070001 | ||||
CHEW, Christopher | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 299711970002 | ||||
CORNELIUS, Marc | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | United Kingdom | British | Director | 297219320001 | ||||
DUTTON, Emma Margaret | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 328148020001 | ||||
KELWAY, Jenna Rose | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 328148050001 | ||||
NUGEE, Richard Edward | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 173363620001 | ||||
REILLY, Sean Michael | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 328566750001 | ||||
TATE, Christopher John | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 61729640007 | ||||
BERNARD, Richard Gregory | Secretary | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | 180948890001 | |||||||
FAVIER-TILSTON, Claire | Secretary | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | 218154630001 | |||||||
ABBOTT, Andrea Jane | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Solicitor | 201212910002 | ||||
BERNARD, Richard | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | United Kingdom | British | Director | 164888170001 | ||||
CAMERON, Alistair James | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | England | British | Director | 164888180002 | ||||
COMERFORD, Ian Miles | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 282434100001 | ||||
COMPSON, Anthony David | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Retired | 205322170001 | ||||
COTON, Christopher Lionel, Lieutenant Colonel | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 268641690001 | ||||
COX, Meyrick | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Fund Manager | 94117960003 | ||||
DAVIS, Jonathan Philip Lindsay | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | United Kingdom | British | Company Director | 72539090001 | ||||
DUNNING, Gary | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | England | British | N/A | 180949160001 | ||||
FELTHAM-WHITE, Antony James, Rev | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Minister Of Religion | 195363080001 | ||||
GARSIDE, Matthew Phillip James | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | England | British | Director | 179131810002 | ||||
HARVEY, Gavin | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | Uk | Uk | Soldier | 170835480001 | ||||
HEWITT, Helen Eve | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | United Kingdom | British | Managing Director | 110919140003 | ||||
HICKSON, Michael Guy | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | England | British | Director | 180948990001 | ||||
HUTCHINGS, Simon Tony | Director | Sansome Walk WR1 1LR Worcester 20 Worcestershire England | England | British | Army Officer | 180949040001 | ||||
SOLOMONS, Richard Leslie | Director | W & G Industrial Estate Faringdon Road OX12 9TF Wantage Unit 11 England | United Kingdom | British | Director | 87789480002 |
Who are the persons with significant control of MISSION MOTORSPORT?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Gregory Bernard | Nov 27, 2016 | Sansome Walk WR1 1LR Worcester 20 Worcestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MISSION MOTORSPORT?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 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