ADD MOTORSPORTS LTD

Register to unlock more data on OkredoRegister

ADD MOTORSPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07989402

Incorporation date

14/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Coxwell Street, Cirencester GL7 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon18/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon02/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/05/2024
Director's details changed for Mr Mark Paul Berryman on 2024-05-01
dot icon15/05/2024
Director's details changed for Mr Mark Paul Berryman on 2024-05-01
dot icon15/05/2024
Change of details for Mr Mark Paul Berryman as a person with significant control on 2024-05-01
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon27/07/2023
Registered office address changed from Home Farm Middle Lane Balscote Banbury Oxfordshire OX15 6JP England to 12 Coxwell Street Cirencester GL7 2BH on 2023-07-27
dot icon13/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/08/2022
Director's details changed for Mr Fraser Sheader on 2022-08-22
dot icon23/08/2022
Director's details changed for Mr Fraser Sheader on 2022-08-23
dot icon23/08/2022
Director's details changed for Mr Mark Paul Berryman on 2022-08-23
dot icon23/08/2022
Change of details for Mr Fraser Sheader as a person with significant control on 2022-08-23
dot icon23/08/2022
Change of details for Mr Mark Paul Berryman as a person with significant control on 2022-08-23
dot icon23/08/2022
Registered office address changed from Huntsman Cottage Broad Lane Bishampton Pershore Worcestershire WR10 2LY England to Home Farm Middle Lane Balscote Banbury Oxfordshire OX15 6JP on 2022-08-23
dot icon09/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon03/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Mark Paul Berryman on 2016-05-06
dot icon04/05/2016
Registered office address changed from Broad Lane Broad Lane Bishampton Pershore Worcestershire WR10 2LY England to Huntsman Cottage Broad Lane Bishampton Pershore Worcestershire WR10 2LY on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Fraser Sheader on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Fraser Sheader on 2016-05-04
dot icon04/05/2016
Registered office address changed from 12 Driftway Road Hook Hampshire RG27 9SB England to Broad Lane Broad Lane Bishampton Pershore Worcestershire WR10 2LY on 2016-05-04
dot icon22/05/2015
Director's details changed for Mr Fraser Sheader on 2015-05-20
dot icon22/05/2015
Registered office address changed from 4 Shapley Hill Odiham Road Winchfield Hook Hampshire RG27 8BU to 12 Driftway Road Hook Hampshire RG27 9SB on 2015-05-22
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Mark Paul Berryman on 2013-05-08
dot icon08/05/2013
Director's details changed for Mr Fraser Sheader on 2013-05-08
dot icon08/05/2013
Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2013-05-08
dot icon14/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
50.61K
-
0.00
405.76K
-
2023
0
60.97K
-
0.00
701.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fraser Sheader
Director
14/03/2012 - Present
8
Mr Mark Paul Berryman
Director
14/03/2012 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADD MOTORSPORTS LTD

ADD MOTORSPORTS LTD is an(a) Active company incorporated on 14/03/2012 with the registered office located at 12 Coxwell Street, Cirencester GL7 2BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADD MOTORSPORTS LTD?

toggle

ADD MOTORSPORTS LTD is currently Active. It was registered on 14/03/2012 .

Where is ADD MOTORSPORTS LTD located?

toggle

ADD MOTORSPORTS LTD is registered at 12 Coxwell Street, Cirencester GL7 2BH.

What does ADD MOTORSPORTS LTD do?

toggle

ADD MOTORSPORTS LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ADD MOTORSPORTS LTD?

toggle

The latest filing was on 18/06/2025: Unaudited abridged accounts made up to 2025-03-31.