BAM MOTORSPORTS LIMITED

Register to unlock more data on OkredoRegister

BAM MOTORSPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001860

Incorporation date

26/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4b Railway View, Clay Cross, Chesterfield, Derbyshire S45 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon05/09/2024
Cessation of David Madgwick as a person with significant control on 2024-08-18
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon23/12/2022
Confirmation statement made on 2022-08-28 with updates
dot icon22/12/2022
Change of details for Mr David Madgwick as a person with significant control on 2022-02-04
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Director's details changed for Mr David Madgwick on 2022-02-04
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to Unit 4B Railway View Clay Cross Chesterfield Derbyshire S45 9FR on 2021-09-27
dot icon27/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon01/10/2019
Confirmation statement made on 2019-08-28 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-28 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Cancellation of shares. Statement of capital on 2018-01-19
dot icon17/09/2018
Purchase of own shares.
dot icon31/08/2018
Cessation of Peter Luis Thorpe as a person with significant control on 2018-01-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon23/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Registered office address changed from Unit 27B Brook Street Tring Hertfordshire HP23 5EF United Kingdom on 2012-10-24
dot icon16/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Peter Thorpe as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Statement of company's objects
dot icon16/02/2012
Resolutions
dot icon02/02/2012
Appointment of Mr David Madgwick as a director
dot icon24/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/10/2011
Director's details changed for Peter Thorpe on 2011-08-25
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon27/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon22/10/2010
Registered office address changed from 11 Rosebery Way Tring Hertfordshire HP23 5DU United Kingdom on 2010-10-22
dot icon26/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-52.66 % *

* during past year

Cash in Bank

£76,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
74.83K
-
0.00
161.27K
-
2022
5
144.47K
-
0.00
76.35K
-
2022
5
144.47K
-
0.00
76.35K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

144.47K £Ascended93.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.35K £Descended-52.66 % *

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
Madgwick, David
Director
10/01/2012 - Present
10
Thorpe, Peter
Director
26/08/2009 - 04/10/2012
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAM MOTORSPORTS LIMITED

BAM MOTORSPORTS LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Unit 4b Railway View, Clay Cross, Chesterfield, Derbyshire S45 9FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAM MOTORSPORTS LIMITED?

toggle

BAM MOTORSPORTS LIMITED is currently Active. It was registered on 26/08/2009 .

Where is BAM MOTORSPORTS LIMITED located?

toggle

BAM MOTORSPORTS LIMITED is registered at Unit 4b Railway View, Clay Cross, Chesterfield, Derbyshire S45 9FR.

What does BAM MOTORSPORTS LIMITED do?

toggle

BAM MOTORSPORTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BAM MOTORSPORTS LIMITED have?

toggle

BAM MOTORSPORTS LIMITED had 5 employees in 2022.

What is the latest filing for BAM MOTORSPORTS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.