BF1 MOTORSPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BF1 MOTORSPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03789439

Incorporation date

15/06/1999

Size

Dormant

Contacts

Registered address

Registered address

The Technical Centre, Owen Road, Diss, Norfolk IP22 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon29/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/06/2025
Termination of appointment of Timothy John Statham as a director on 2025-06-27
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon05/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/06/2024
Appointment of Mr Timothy John Statham as a director on 2024-06-05
dot icon14/03/2024
Termination of appointment of Ross Adam Branigan as a director on 2024-03-14
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon18/01/2022
Appointment of Mr Ross Adam Branigan as a director on 2022-01-18
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon11/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon18/04/2018
Satisfaction of charge 037894390006 in full
dot icon07/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/11/2016
Appointment of Mr James Charles Welham as a director on 2016-11-01
dot icon22/11/2016
Termination of appointment of John Michael Bailey as a director on 2016-11-01
dot icon10/11/2016
Registration of charge 037894390006, created on 2016-11-01
dot icon21/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon21/03/2016
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon21/03/2016
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon03/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr John Michael Bailey on 2015-01-16
dot icon06/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/09/2014
Auditor's resignation
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/06/2012
Full accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon01/06/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon01/11/2011
Register inspection address has been changed
dot icon23/09/2011
Appointment of Mr James Charles Welham as a secretary
dot icon08/08/2011
Miscellaneous
dot icon20/07/2011
Auditor's resignation
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/01/2011
Termination of appointment of Karsten Edel as a secretary
dot icon31/01/2011
Termination of appointment of Markus Knoedler as a director
dot icon31/01/2011
Appointment of Mr John Michael Bailey as a director
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2011
Certificate of change of name
dot icon20/01/2011
Change of name notice
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/02/2010
Auditor's resignation
dot icon02/02/2010
Auditor's resignation
dot icon17/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 14/06/09; full list of members
dot icon19/02/2009
Secretary appointed karsten edel
dot icon19/02/2009
Director appointed markus michael knoedler
dot icon19/02/2009
Appointment terminated director reinhard meschkat
dot icon19/02/2009
Appointment terminated secretary alexander sanz
dot icon02/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon21/01/2008
Director resigned
dot icon12/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/08/2007
New director appointed
dot icon28/07/2007
Director resigned
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon22/06/2006
Return made up to 15/06/06; full list of members
dot icon22/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 15/06/05; full list of members
dot icon01/07/2004
Return made up to 15/06/04; full list of members
dot icon25/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/06/2004
Full accounts made up to 2003-07-31
dot icon22/06/2004
Certificate of change of name
dot icon27/11/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon29/06/2003
Return made up to 15/06/03; no change of members
dot icon20/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary's particulars changed
dot icon30/09/2002
Group of companies' accounts made up to 2002-07-31
dot icon12/07/2002
Return made up to 15/06/02; full list of members
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
New director appointed
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon07/01/2002
Secretary's particulars changed
dot icon07/01/2002
Director's particulars changed
dot icon05/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon28/11/2000
Full group accounts made up to 2000-07-31
dot icon21/08/2000
Particulars of property mortgage/charge
dot icon23/06/2000
Return made up to 15/06/00; full list of members
dot icon17/09/1999
Statement of affairs
dot icon17/09/1999
Ad 07/07/99--------- £ si 990@1=990 £ ic 10/1000
dot icon28/07/1999
Declaration of assistance for shares acquisition
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Ad 07/07/99--------- £ si 8@1=8 £ ic 2/10
dot icon16/07/1999
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon16/07/1999
Registered office changed on 16/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/06/1999 - 14/06/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/06/1999 - 14/06/1999
15962
Bailey, John Michael
Director
13/01/2011 - 31/10/2016
12
Candler, Clive Robert
Director
14/06/1999 - 19/09/2002
10
Welham, James Charles
Director
01/11/2016 - Present
11

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 BF1 MOTORSPORT HOLDINGS LIMITED

BF1 MOTORSPORT HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at The Technical Centre, Owen Road, Diss, Norfolk IP22 3ER. 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 BF1 MOTORSPORT HOLDINGS LIMITED?

toggle

BF1 MOTORSPORT HOLDINGS LIMITED is currently Active. It was registered on 15/06/1999 .

Where is BF1 MOTORSPORT HOLDINGS LIMITED located?

toggle

BF1 MOTORSPORT HOLDINGS LIMITED is registered at The Technical Centre, Owen Road, Diss, Norfolk IP22 3ER.

What does BF1 MOTORSPORT HOLDINGS LIMITED do?

toggle

BF1 MOTORSPORT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BF1 MOTORSPORT HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a dormant company made up to 2025-01-31.