BRITISH GRAND PRIX LIMITED

Register to unlock more data on OkredoRegister

BRITISH GRAND PRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926634

Incorporation date

31/01/1968

Size

Small

Contacts

Registered address

Registered address

141 The Command Works Southern Avenue, Bicester Heritage, Bicester OX27 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1968)
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon09/07/2025
Change of details for Motorsport Uk Association Limited as a person with significant control on 2021-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/12/2021
Appointment of Mr Roger Wills as a director on 2021-11-24
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon06/04/2021
Registered office address changed from Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG England to 141 the Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY on 2021-04-06
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Change of details for The Royal Automobile Club Motor Sports Association Limited as a person with significant control on 2020-10-01
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/03/2020
Termination of appointment of Danesh Kumar Gangahar as a director on 2020-03-12
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon14/05/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Registered office address changed from Motor Sports House Poyle Road Colnbrook Slough SL3 0HG to Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG on 2018-11-30
dot icon30/11/2018
Appointment of Mr Hugh Bertram Chambers as a director on 2018-11-27
dot icon31/10/2018
Termination of appointment of Simon Nicholas Blunt as a secretary on 2018-10-31
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon01/06/2018
Termination of appointment of Stanley Robert Jones as a director on 2018-05-31
dot icon05/07/2017
Termination of appointment of the Royal Automobile Club Motor Sports Association Limited as a director on 2017-07-05
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon05/07/2017
Notification of The Royal Automobile Club Motor Sports Association Limited as a person with significant control on 2016-04-06
dot icon18/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Simon Nicholas Blunt as a secretary
dot icon03/07/2014
Termination of appointment of Stanley Jones as a secretary
dot icon28/10/2013
Appointment of Mr Danesh Kumar Gangahar as a director
dot icon28/10/2013
Termination of appointment of Nicholas Bunting as a director
dot icon05/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Mr Nicholas John Bunting as a director
dot icon20/05/2013
Termination of appointment of Colin Hilton as a director
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Appointment of Mr Stanley Robert Jones as a director
dot icon29/09/2010
Appointment of Mr Colin Newton Hilton as a director
dot icon03/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/08/2010
Director's details changed for The Royal Automobile Club Motor Sports Association Limited on 2010-06-30
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Secretary's particulars changed
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon22/06/2006
Return made up to 29/05/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon06/06/2005
Return made up to 29/05/05; full list of members
dot icon12/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/06/2004
Return made up to 29/05/04; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/06/2003
Return made up to 29/05/03; full list of members
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Director resigned
dot icon25/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/06/2002
Return made up to 29/05/02; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/06/2001
Return made up to 29/05/01; full list of members
dot icon09/05/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/06/2000
Return made up to 29/05/00; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/06/1999
Return made up to 29/05/99; full list of members
dot icon17/06/1999
Secretary resigned
dot icon03/06/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon08/02/1999
Registered office changed on 08/02/99 from: rac house 1 forest house feltham TW13 7RR
dot icon08/02/1999
New secretary appointed
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/06/1998
Return made up to 29/05/98; full list of members
dot icon20/04/1998
Director resigned
dot icon06/03/1998
Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT
dot icon15/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/09/1997
Director's particulars changed
dot icon25/06/1997
Return made up to 29/05/97; full list of members
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/06/1996
Return made up to 29/05/96; full list of members
dot icon14/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/06/1995
Return made up to 29/05/95; full list of members
dot icon18/01/1995
Director resigned
dot icon08/06/1994
Return made up to 29/05/94; no change of members
dot icon02/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon01/03/1994
Director resigned;new director appointed
dot icon19/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/06/1993
Return made up to 29/05/93; no change of members
dot icon05/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/06/1992
Return made up to 29/05/92; full list of members
dot icon07/09/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon26/06/1991
Return made up to 29/05/91; full list of members
dot icon06/06/1991
Director's particulars changed
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon04/12/1990
Director's particulars changed
dot icon26/06/1990
Return made up to 29/05/90; full list of members
dot icon06/06/1990
New director appointed
dot icon22/05/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/02/1990
Registered office changed on 01/02/90 from: 89-91 pall mall london SW1Y 5HS
dot icon05/07/1989
Return made up to 30/05/89; full list of members
dot icon05/07/1989
Registered office changed on 05/07/89 from: 31 belgrave square, london SW1
dot icon05/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon05/07/1989
Resolutions
dot icon03/05/1989
New director appointed
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Director resigned
dot icon10/06/1988
Return made up to 01/06/88; full list of members
dot icon13/04/1988
Director resigned;new director appointed
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon10/09/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 22/05/86; full list of members
dot icon08/08/1986
Full accounts made up to 1984-12-31
dot icon08/08/1986
Full accounts made up to 1982-12-31
dot icon08/08/1986
Full accounts made up to 1983-12-31
dot icon08/08/1986
Full accounts made up to 1985-12-31
dot icon08/08/1986
Full accounts made up to 1981-12-31
dot icon31/01/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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
Keown, Timothy Gordon
Director
21/05/2003 - 14/04/2005
10
Wills, Roger Gary
Director
24/11/2021 - Present
9
Jones, Stanley Robert
Director
17/09/2010 - 31/05/2018
15
Kemlo, Hugh
Secretary
12/06/1991 - 16/12/1998
-
Johnson, Neil Anthony
Director
01/02/1994 - 16/12/1998
52

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 BRITISH GRAND PRIX LIMITED

BRITISH GRAND PRIX LIMITED is an(a) Active company incorporated on 31/01/1968 with the registered office located at 141 The Command Works Southern Avenue, Bicester Heritage, Bicester OX27 8FY. 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 BRITISH GRAND PRIX LIMITED?

toggle

BRITISH GRAND PRIX LIMITED is currently Active. It was registered on 31/01/1968 .

Where is BRITISH GRAND PRIX LIMITED located?

toggle

BRITISH GRAND PRIX LIMITED is registered at 141 The Command Works Southern Avenue, Bicester Heritage, Bicester OX27 8FY.

What does BRITISH GRAND PRIX LIMITED do?

toggle

BRITISH GRAND PRIX LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRITISH GRAND PRIX LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a small company made up to 2024-12-31.