CROSS COUNTRY MOTOR SPORT AGENCY LIMITED

Register to unlock more data on OkredoRegister

CROSS COUNTRY MOTOR SPORT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808236

Incorporation date

08/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon06/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon16/03/2026
Termination of appointment of Derek John Spooner as a secretary on 2026-03-14
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2024
Appointment of Mr Kevin James Peake as a director on 2024-03-23
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Termination of appointment of Richard Anthony Smith as a director on 2024-02-13
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/02/2020
Register(s) moved to registered inspection location Police House Duncan Avenue Huncote Leicester LE9 3AN
dot icon13/02/2020
Register inspection address has been changed to Police House Duncan Avenue Huncote Leicester LE9 3AN
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mrs Simone Toni Birch as a director on 2019-06-15
dot icon17/06/2019
Appointment of Mr Richard Anthony Smith as a director on 2019-06-15
dot icon17/06/2019
Termination of appointment of Paul Robertson Barton as a director on 2019-06-04
dot icon17/06/2019
Registered office address changed from , C/O Fotas Limited, Suite D, Astor House, 282 Lichfield Road,, Four Oaks,, Sutton Coldfield, West Midlands, B74 2UG to 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG on 2019-06-17
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Notification of Association of Land Rover Clubs Limited as a person with significant control on 2019-02-09
dot icon15/02/2019
Withdrawal of a person with significant control statement on 2019-02-15
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Paul Robertson Barton on 2015-01-27
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Paul Robertson Barton on 2013-02-05
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2010
Appointment of Mr Andrew John Flanders as a director
dot icon22/06/2010
Registered office address changed from , 124 Crescent Drive, Orpington, Kent, BR5 1BE on 2010-06-22
dot icon22/06/2010
Termination of appointment of Denis Bourne as a director
dot icon22/06/2010
Secretary's details changed for Mr Derek John Spooner on 2010-06-12
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-30
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed mr paul robertson barton
dot icon17/02/2009
Secretary appointed mr derek john spooner
dot icon16/02/2009
Appointment terminated secretary stephen kirby
dot icon16/02/2009
Appointment terminated director anthony holder
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon04/05/2004
Return made up to 04/04/04; full list of members
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 04/04/02; full list of members
dot icon18/06/2001
Return made up to 04/04/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Registered office changed on 24/05/00 from:\65 longmead avenue, hazel grove, stockport, cheshire SK7 5PJ
dot icon24/05/2000
Secretary's particulars changed
dot icon24/05/2000
Director resigned
dot icon26/04/2000
Return made up to 04/04/00; full list of members
dot icon03/06/1999
Return made up to 04/04/99; full list of members
dot icon18/05/1999
New secretary appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 04/04/98; no change of members
dot icon15/04/1997
Return made up to 08/04/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
Return made up to 08/04/96; no change of members
dot icon21/04/1996
Director resigned
dot icon27/04/1995
Return made up to 08/04/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 08/04/94; full list of members
dot icon28/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon30/04/1993
Accounting reference date notified as 31/12
dot icon30/04/1993
New secretary appointed;new director appointed
dot icon29/04/1993
Registered office changed on 29/04/93 from:\65 longmead ave, hazel grove, stockport, cheshire SK7 5PJ
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Secretary resigned
dot icon08/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
39.00
-
0.00
-
-
2022
0
39.00
-
0.00
-
-
2023
0
39.00
-
0.00
-
-
2023
0
39.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanders, Andrew John
Director
12/06/2010 - Present
4
Smith, Richard Anthony
Director
15/06/2019 - 13/02/2024
10
Peake, Kevin James
Director
23/03/2024 - Present
4
Barton, Paul Robertson
Director
14/02/2009 - 04/06/2019
4
Birch, Simone Toni
Director
15/06/2019 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS COUNTRY MOTOR SPORT AGENCY LIMITED

CROSS COUNTRY MOTOR SPORT AGENCY LIMITED is an(a) Active company incorporated on 08/04/1993 with the registered office located at 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS COUNTRY MOTOR SPORT AGENCY LIMITED?

toggle

CROSS COUNTRY MOTOR SPORT AGENCY LIMITED is currently Active. It was registered on 08/04/1993 .

Where is CROSS COUNTRY MOTOR SPORT AGENCY LIMITED located?

toggle

CROSS COUNTRY MOTOR SPORT AGENCY LIMITED is registered at 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG.

What does CROSS COUNTRY MOTOR SPORT AGENCY LIMITED do?

toggle

CROSS COUNTRY MOTOR SPORT AGENCY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CROSS COUNTRY MOTOR SPORT AGENCY LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-04-04 with no updates.