Company Information for CROSS COUNTRY MOTOR SPORT AGENCY LIMITED
11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG,
|
Company Registration Number
02808236
Private Limited Company
Active |
Company Name | |
---|---|
CROSS COUNTRY MOTOR SPORT AGENCY LIMITED | |
Legal Registered Office | |
11 KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG Other companies in B74 | |
Company Number | 02808236 | |
---|---|---|
Company ID Number | 02808236 | |
Date formed | 1993-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:22:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK JOHN SPOONER |
||
PAUL ROBERTSON BARTON |
||
ANDREW JOHN FLANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS BOURNE |
Director | ||
STEPHEN JOHN KIRBY |
Company Secretary | ||
ANTHONY CHARLES HOLDER |
Director | ||
CAROLINE ELIZABETH SMITH |
Company Secretary | ||
ANDREW JOHN STAVORDALE |
Director | ||
PETER OAKDEN |
Director | ||
JOHN STUART BRADBURY |
Company Secretary | ||
ANDREW JOHN STAVORDALE |
Company Secretary | ||
LAWRENCE ANTHONY JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATION OF ROVER CLUBS LIMITED | Director | 2009-02-14 | CURRENT | 2001-01-23 | Active | |
ASSOCIATION OF LAND ROVER CLUBS LIMITED | Director | 2009-02-14 | CURRENT | 1984-04-06 | Active | |
LATHWELL ENGINEERING LTD | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
ASSOCIATION OF ROVER CLUBS LIMITED | Director | 2010-06-12 | CURRENT | 2001-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR KEVIN JAMES PEAKE | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY SMITH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Police House Duncan Avenue Huncote Leicester LE9 3AN | |
AD02 | Register inspection address changed to Police House Duncan Avenue Huncote Leicester LE9 3AN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON BARTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM C/O Fotas Limited Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield West Midlands B74 2UG | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
PSC02 | Notification of Association of Land Rover Clubs Limited as a person with significant control on 2019-02-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Robertson Barton on 2015-01-27 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Robertson Barton on 2013-02-05 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN FLANDERS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 124 CRESCENT DRIVE ORPINGTON KENT BR5 1BE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JOHN SPOONER / 12/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS BOURNE | |
AA | 30/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PAUL ROBERTSON BARTON | |
288a | SECRETARY APPOINTED MR DEREK JOHN SPOONER | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN KIRBY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY HOLDER | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 65 LONGMEAD AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 5PJ | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSS COUNTRY MOTOR SPORT AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CROSS COUNTRY MOTOR SPORT AGENCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |