ADVENT MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

ADVENT MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031468

Incorporation date

09/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13 Wilcot, Pewsey, Wiltshire SN9 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon17/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/11/2025
Termination of appointment of David Keith Meggitt as a secretary on 2025-10-23
dot icon06/11/2025
Registered office address changed from 5/172 Kew Road Richmond Surrey TW9 2AS to 13 Wilcot Pewsey Wiltshire SN9 5NN on 2025-11-06
dot icon09/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/04/2016
Director's details changed for Andrew Ian Stuart Crighton on 2015-01-19
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 5/172 Kew Road Richmond on 2011-05-26
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Registered office address changed from 5/172 Kew Road Richmond Surrey TW9 2AS on 2010-03-25
dot icon24/03/2010
Director's details changed for Andrew Ian Stuart Crighton on 2010-03-24
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
New secretary appointed
dot icon13/03/2007
Return made up to 09/03/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Registered office changed on 12/10/06 from: 1 chapel cottages cowfold road, bolney haywards heath west sussex RH17 5QU
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Return made up to 09/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 09/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 09/03/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2004
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2003
Registered office changed on 01/06/03 from: 50 west street farnham surrey GU9 7DX
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon19/05/2003
Certificate of change of name
dot icon09/04/2003
Return made up to 09/03/03; full list of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: 9-10 victoria street basingstoke RG21 3BT
dot icon13/03/2003
New director appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2002
Return made up to 09/03/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-03-31
dot icon22/03/2001
Return made up to 09/03/01; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/2000
Return made up to 09/03/00; full list of members
dot icon14/04/1999
Return made up to 09/03/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 09/03/98; no change of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: c/o attersolls 40 west street reigate surrey RH2 9BT
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Director resigned
dot icon15/12/1997
Accounts for a small company made up to 1996-03-31
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Return made up to 09/03/97; full list of members
dot icon04/11/1996
Return made up to 09/03/96; full list of members
dot icon04/07/1996
New director appointed
dot icon28/03/1995
New secretary appointed;director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon09/03/1995
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
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
344.60K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatland, Alan
Director
24/03/1995 - 06/06/1996
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1995 - 24/03/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/1995 - 24/03/1995
43699
Crighton, Andrew Ian Stuart
Director
06/06/1996 - Present
4
Fieldwick, Moira Jacqueline
Director
24/03/1995 - 31/10/1997
1

Persons with Significant Control

1
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 ADVENT MOTORSPORT LIMITED

ADVENT MOTORSPORT LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at 13 Wilcot, Pewsey, Wiltshire SN9 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT MOTORSPORT LIMITED?

toggle

ADVENT MOTORSPORT LIMITED is currently Active. It was registered on 09/03/1995 .

Where is ADVENT MOTORSPORT LIMITED located?

toggle

ADVENT MOTORSPORT LIMITED is registered at 13 Wilcot, Pewsey, Wiltshire SN9 5NN.

What does ADVENT MOTORSPORT LIMITED do?

toggle

ADVENT MOTORSPORT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ADVENT MOTORSPORT LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-03-31.