BRITISH MOTORSPORT PROMOTERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOTORSPORT PROMOTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03800854

Incorporation date

29/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire NN12 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon08/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2019
First Gazette notice for voluntary strike-off
dot icon16/07/2019
Application to strike the company off the register
dot icon07/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/03/2017
Secretary's details changed for Mr Stuart Pringle on 2017-03-01
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/04/2015
Appointment of Mr Stuart Pringle as a secretary on 2014-12-19
dot icon24/04/2015
Termination of appointment of Richard John Phillips as a director on 2014-12-19
dot icon24/04/2015
Termination of appointment of David Alexander Thomson as a secretary on 2014-12-19
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Howard Thomas Strawford as a director on 2013-02-23
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Peter Alan Hardman as a director
dot icon28/05/2013
Termination of appointment of Charlotte Orton as a director
dot icon07/11/2012
Appointment of Mr Ian Michael Watson as a director
dot icon07/11/2012
Termination of appointment of Dennis Carter as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/07/2012
Appointment of Ms Jillian Shedden as a director
dot icon25/07/2012
Termination of appointment of Derek Butcher as a director
dot icon25/07/2012
Director's details changed for Mr Christopher Tate on 2012-07-25
dot icon12/06/2012
Appointment of Mr Christopher Tate as a director
dot icon12/06/2012
Termination of appointment of Robert Fearnall as a director
dot icon10/11/2011
Termination of appointment of James Dawson as a director
dot icon10/11/2011
Appointment of Mr John Philip Morris as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Ms Charlotte Orton on 2010-06-30
dot icon18/02/2010
Previous accounting period extended from 2009-12-29 to 2009-12-31
dot icon10/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 30/06/09; full list of members
dot icon14/08/2009
Location of register of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from silverstone circuits LIMITED silverstone nr towcester northamptonshire NN12 8TN
dot icon14/08/2009
Location of debenture register
dot icon13/08/2009
Appointment terminated secretary james dawson
dot icon27/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/03/2009
Director appointed mr robert neil fearnall
dot icon24/03/2009
Director appointed ms charlotte orton
dot icon17/03/2009
Appointment terminated director jonathan dickinson
dot icon17/03/2009
Secretary appointed mr david alexander thomson
dot icon17/12/2008
Return made up to 30/06/08; full list of members
dot icon17/12/2008
Appointment terminated director brian pallett
dot icon07/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 30/06/07; no change of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: 16 castle park lancaster lancashire LA1 1YG
dot icon30/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Director resigned
dot icon02/08/2006
Return made up to 30/06/06; full list of members
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 30/06/05; full list of members
dot icon06/06/2005
Full accounts made up to 2003-12-31
dot icon19/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Secretary resigned
dot icon13/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
Return made up to 30/06/04; full list of members
dot icon31/08/2004
New secretary appointed
dot icon24/06/2004
Full accounts made up to 2002-12-29
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon05/03/2004
Location of register of members
dot icon05/03/2004
Registered office changed on 05/03/04 from: 16 castle park lancaster lancashire LA1 1YG
dot icon18/02/2004
Registered office changed on 18/02/04 from: fawkham longfield kent DA3 8NG
dot icon22/12/2003
Ad 01/12/03--------- £ si 4@1=4 £ ic 38/42
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon09/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Notice of assignment of name or new name to shares
dot icon09/12/2003
£ ic 43/38 01/12/03 £ sr 5@1=5
dot icon09/12/2003
New director appointed
dot icon31/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon01/08/2003
Return made up to 30/06/03; no change of members
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Auditor's resignation
dot icon21/06/2003
Full accounts made up to 2001-12-29
dot icon07/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon18/09/2002
Delivery ext'd 3 mth 29/12/01
dot icon25/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon14/07/2002
Director resigned
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon17/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon25/09/2001
Secretary's particulars changed
dot icon21/09/2001
Memorandum and Articles of Association
dot icon21/09/2001
Resolutions
dot icon10/09/2001
Ad 10/08/01--------- £ si 1@1=1 £ ic 50/51
dot icon10/09/2001
Full accounts made up to 2000-12-29
dot icon09/08/2001
Miscellaneous
dot icon24/07/2001
Ad 13/07/01--------- £ si 1@1=1 £ ic 49/50
dot icon24/07/2001
Ad 21/12/00--------- £ si 11@1
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon15/06/2001
Ad 14/05/01--------- £ si 11@1=11 £ ic 27/38
dot icon29/05/2001
Director resigned
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon13/04/2001
Ad 21/12/00--------- £ si 11@1=11 £ ic 16/27
dot icon13/04/2001
Recon 21/12/00
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon04/04/2001
New director appointed
dot icon02/04/2001
Ad 20/12/00--------- £ si 1@1=1 £ ic 15/16
dot icon22/03/2001
Ad 26/11/99--------- £ si 5@1
dot icon20/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: brands hatch circuits brands hatch road, fawkham longfield kent DA3 8NG
dot icon11/10/2000
Director's particulars changed
dot icon10/08/2000
Resolutions
dot icon03/08/2000
Accounting reference date extended from 30/06/00 to 29/12/00
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon14/06/2000
Conve 26/11/99
dot icon23/03/2000
New director appointed
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon22/02/2000
Ad 26/11/99--------- £ si 6@1=6 £ ic 10/16
dot icon26/01/2000
Director resigned
dot icon22/12/1999
New director appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: 9-13 st andrew street london EC4A 3AF
dot icon11/11/1999
Certificate of change of name
dot icon22/07/1999
Registered office changed on 22/07/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/07/1999
Secretary resigned;director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Ad 30/06/99--------- £ si 8@1=8 £ ic 2/10
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Derek
Director
30/11/2003 - 30/06/2012
4
Butcher, Derek
Director
26/03/2001 - 28/04/2002
4
Tate, Christopher
Director
31/05/2012 - Present
2
Bain, Robert
Director
09/01/2000 - 11/07/2002
5
Foulston, Josiah
Director
23/11/1999 - 30/11/2003
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MOTORSPORT PROMOTERS LIMITED

BRITISH MOTORSPORT PROMOTERS LIMITED is an(a) Dissolved company incorporated on 29/06/1999 with the registered office located at Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire NN12 8TN. There are currently 7 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 MOTORSPORT PROMOTERS LIMITED?

toggle

BRITISH MOTORSPORT PROMOTERS LIMITED is currently Dissolved. It was registered on 29/06/1999 and dissolved on 07/10/2019.

Where is BRITISH MOTORSPORT PROMOTERS LIMITED located?

toggle

BRITISH MOTORSPORT PROMOTERS LIMITED is registered at Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire NN12 8TN.

What does BRITISH MOTORSPORT PROMOTERS LIMITED do?

toggle

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

What is the latest filing for BRITISH MOTORSPORT PROMOTERS LIMITED?

toggle

The latest filing was on 08/10/2019: Final Gazette dissolved via voluntary strike-off.