About

Registered Number: 05390113
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Old Wood Yard, Foxfield Road, Broughton In Furness, Cumbria, LA20 6EZ

 

Having been setup in 2005, Birkett Motorsport (UK) Ltd have registered office in Broughton In Furness. The business has 2 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, William Nigel 11 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BIRKETT, June 11 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 February 2013
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.