About

Registered Number: 03160772
Date of Incorporation: 16/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: BILL GWYNNE MOTORSPORT LTD, Unit 5 Top Station Road, Brackley, Northants, NN13 7UG

 

Established in 1996, Bill Gwynne Motorsport Ltd are based in Brackley. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYNNE, Ian 05 June 2008 - 1
GWYNNE, Mary Annie Brenda 16 December 2003 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GWYNNE, Brenda 31 December 2005 05 June 2008 1
MAYNE, Richard Joseph 19 February 1996 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 31 July 2019
PSC04 - N/A 31 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 17 February 2010
AD01 - Change of registered office address 17 February 2010
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 28 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 25 May 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 25 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
NEWINC - New incorporation documents 16 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Mortgage debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.