MISSION MOTORSPORT

Register to unlock more data on OkredoRegister

MISSION MOTORSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07862605

Incorporation date

28/11/2011

Size

Full

Contacts

Registered address

Registered address

Unit 11 W & G Industrial Estate, Faringdon Road, Wantage OX12 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon28/01/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon16/12/2025
Appointment of Mrs Laura June Westrope as a secretary on 2025-11-21
dot icon24/11/2025
Full accounts made up to 2025-02-28
dot icon21/11/2025
Termination of appointment of Susan Taberner as a secretary on 2025-11-21
dot icon19/03/2025
Termination of appointment of Anthony David Compson as a director on 2024-12-13
dot icon19/03/2025
Appointment of Mr Sean Michael Reilly as a director on 2025-03-05
dot icon29/01/2025
Director's details changed for Mr Christopher Chew on 2024-12-15
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon23/10/2024
Appointment of Mrs Susan Taberner as a secretary on 2024-09-27
dot icon12/10/2024
Appointment of Emma Margaret Dutton as a director on 2024-09-27
dot icon12/10/2024
Appointment of Jenna Rose Kelway as a director on 2024-09-27
dot icon12/10/2024
Appointment of Ian Spencer Burgess as a director on 2024-09-27
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/12/2023
Termination of appointment of Claire Favier-Tilston as a secretary on 2023-12-08
dot icon07/12/2023
Full accounts made up to 2023-02-28
dot icon26/05/2023
Termination of appointment of Matthew Phillip James Garside as a director on 2023-05-11
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/11/2022
Full accounts made up to 2022-02-28
dot icon25/11/2022
Termination of appointment of Christopher Lionel Coton as a director on 2022-10-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
-
-
0.00
-
-
2022
14
-
-
0.00
-
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tate, Christopher John
Director
02/09/2022 - Present
18
Chew, Christopher
Director
03/09/2022 - Present
2
Baguley, Joseph Brunel
Director
02/09/2022 - Present
2
Garside, Matthew Phillip James
Director
02/09/2022 - 11/05/2023
3
Nugee, Richard Edward
Director
15/06/2022 - Present
13

Persons with Significant Control

2
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 MISSION MOTORSPORT

MISSION MOTORSPORT is an(a) Active company incorporated on 28/11/2011 with the registered office located at Unit 11 W & G Industrial Estate, Faringdon Road, Wantage OX12 9TF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of MISSION MOTORSPORT?

toggle

MISSION MOTORSPORT is currently Active. It was registered on 28/11/2011 .

Where is MISSION MOTORSPORT located?

toggle

MISSION MOTORSPORT is registered at Unit 11 W & G Industrial Estate, Faringdon Road, Wantage OX12 9TF.

What does MISSION MOTORSPORT do?

toggle

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

How many employees does MISSION MOTORSPORT have?

toggle

MISSION MOTORSPORT had 14 employees in 2022.

What is the latest filing for MISSION MOTORSPORT?

toggle

The latest filing was on 28/01/2026: Current accounting period extended from 2026-02-28 to 2026-03-31.