THREE MAIDS MOTORSPORTS LIMITED

  • Company statusdissolved
  • Company No05125391
  • Age21 years 2 months Incorporated 11 May 2004
  • Officers0

Address

Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

THREE MAIDS MOTORSPORTS LIMITED is an dissolved company incorporated on 11 May 2004 and based in Winchester, Hampshire. The company was registered 21 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)

    93120 Activities of sport clubs

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

6 Years Ago on 16 Jul 2019

Gazette Notice Compulsory

6 Years Ago on 30 Apr 2019

Confirmation Statement With No Updates

7 Years Ago on 15 May 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 27 Feb 2018

Confirmation Statement With Updates

8 Years Ago on 12 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 28 Feb 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 26 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 22 Jul 2016

Gazette Filings Brought Up To Date

9 Years Ago on 07 May 2016

Gazette Notice Compulsory

9 Years Ago on 03 May 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 28 Jul 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 10 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 03 Jun 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 28 Feb 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 12 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 31 Jul 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 05 Mar 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 06 Jun 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 21 Feb 2012

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 08 Jun 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 23 Feb 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 19 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 19 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 19 Aug 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 11 Mar 2010

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BROWNE, Simon Meyricksecretary 11 May 2004
BROWNE, Simon Meyrickdirector Aug 195611 May 2004
CHILD, Anthony Kelleydirector Apr 196211 May 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Simon Meyrick Browne Aug 195601 Jul 2016
Mr Anthony Kelley Child Apr 196201 Jul 2016

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.