MOTORSPORT WORLDWIDE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
MOTORSPORT WORLDWIDE LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
MOTORSPORT WORLDWIDE LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: 06439863. The accounts status is UNAUDITED ABRIDGED.
MOTORSPORT WORLDWIDE LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: 06439863. The accounts status is UNAUDITED ABRIDGED.
MOTORSPORT WORLDWIDE LIMITED - BRISTOL
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
QUINT UK, ESTUNE BUSINESS PARK, UNIT C, 2ND FLOOR WILD COUNTRY LANE
BRISTOL
BS41 9FH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
F1 CORPORATE LIMITED (until 04/04/2013)
F1 CORPORATE LIMITED (until 04/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2021 | 12/12/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN LEARST | Jan 1962 | American | Director | 2019-02-15 | CURRENT |
BRIAN RUEDE | Aug 1972 | American | Director | 2019-02-15 | CURRENT |
KEITH BRUCE | Nov 1965 | American | Director | 2019-02-15 | CURRENT |
MR DANIEL BOIS | Dec 1980 | German | Director | 2007-11-28 | CURRENT |
MRS ELIZABETH LOUISE BOIS | Jan 1976 | British | Director | 2013-04-01 UNTIL 2019-02-15 | RESIGNED |
MR JOSEPH THOMAS SAPAK | May 1980 | British | Director | 2019-02-15 UNTIL 2020-10-28 | RESIGNED |
IAN SUTTLE | Secretary | 2017-06-01 UNTIL 2019-02-15 | RESIGNED | ||
ANDREW PETER CHARLES FOX | Dec 1958 | British | Secretary | 2007-11-28 UNTIL 2017-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exclusive Gp Limited | 2019-02-15 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Daniel Bois | 2016-04-06 - 2019-02-15 | 12/1980 | Bristol |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Miss Elizabeth Louise Suttle | 2016-04-06 - 2019-02-15 | 1/1976 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Motorsport Worldwide Limited | 2022-12-08 | 31-12-2021 | |
Motorsport Worldwide Limited | 2021-09-30 | 31-12-2020 | |
Motorsport Worldwide Limited | 2020-12-04 | 31-12-2019 | £22,423 Cash |
Abbreviated Company Accounts - MOTORSPORT WORLDWIDE LIMITED | 2017-08-09 | 30-11-2016 | £736,076 Cash £445,158 equity |
Abbreviated Company Accounts - MOTORSPORT WORLDWIDE LIMITED | 2016-08-27 | 30-11-2015 | £468,769 Cash £273,560 equity |
Motorsport Worldwide Limited - Limited company - abbreviated - 11.6 | 2015-08-18 | 30-11-2014 | £484,987 Cash £255,529 equity |
Motorsport Worldwide Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 30-11-2013 | £242,189 Cash £99,331 equity |