IPSWICH SPEEDWAY LIMITED

  • Company statusactive
  • Company No00484542
  • Age75 years Incorporated 19 July 1950
  • Officers8

Address

Weir Cottage, The Weir, Whitchurch, Hampshire, RG28 7RA, England

IPSWICH SPEEDWAY LIMITED is an active company incorporated on 19 July 1950 and based in Whitchurch, Hampshire, England. The company was registered 75 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93110 Operation of sports facilities

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

0 Months Ago on 09 Jul 2025

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 27 Jun 2025

Confirmation Statement With Updates

1 Year Ago on 11 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jun 2024

Confirmation Statement With Updates

2 Years Ago on 12 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Jun 2023

Confirmation Statement With Updates

3 Years Ago on 08 Jul 2022

Accounts With Accounts Type Small

3 Years Ago on 04 Jul 2022

Confirmation Statement With Updates

4 Years Ago on 01 Jul 2021

Accounts With Accounts Type Small

4 Years Ago on 30 Jun 2021

Confirmation Statement With Updates

5 Years Ago on 29 Jun 2020

Accounts With Accounts Type Small

5 Years Ago on 17 Jun 2020

Confirmation Statement With Updates

6 Years Ago on 01 Jul 2019

Accounts With Accounts Type Small

6 Years Ago on 11 Jun 2019

Confirmation Statement With Updates

7 Years Ago on 27 Jun 2018

Accounts With Accounts Type Small

7 Years Ago on 27 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 04 Jun 2018

Confirmation Statement With Updates

8 Years Ago on 21 Jul 2017

Notification Of A Person With Significant Control Statement

8 Years Ago on 21 Jul 2017

Accounts With Accounts Type Small

8 Years Ago on 05 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 30 Jun 2017

Change Person Director Company With Change Date

8 Years Ago on 30 Jun 2017

Change Person Director Company With Change Date

8 Years Ago on 30 Jun 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 20 Jul 2016

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CHAPMAN, Alisonsecretary 30 Jan 2014
BOSTOCK, Roy Edwarddirector Sep 195122 May 2014
CATTERMOLE, Ivan Johndirector Feb 194410 Apr 2013
CURRAN, Marilyndirector Sep 194630 Jun 2015
FAIRWEATHER, Mark Percydirector May 195415 May 2013
HOLMES, Andrew Johndirector Feb 196422 May 2014
JARROLD, Charles Johndirector Apr 196519 Feb 2013
PERRY, Susandirector Apr 196015 May 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.