About

Registered Number: 05785535
Date of Incorporation: 19/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, OX12 9TF,

 

Founded in 2006, Mission Motorsport Trading Ltd have registered office in Wantage, it's status is listed as "Active". There are 2 directors listed for Mission Motorsport Trading Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT-WINCOTT, Adam Charles 07 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
FAVIER-TILSTON, Claire 07 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 13 April 2019
PSC08 - N/A 29 January 2019
PSC07 - N/A 28 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 27 November 2018
AP03 - Appointment of secretary 28 September 2018
AP01 - Appointment of director 23 September 2018
AP01 - Appointment of director 23 September 2018
AA01 - Change of accounting reference date 07 June 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 January 2017
AP01 - Appointment of director 15 January 2017
TM01 - Termination of appointment of director 15 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 04 August 2012
AP01 - Appointment of director 04 August 2012
TM02 - Termination of appointment of secretary 04 August 2012
AD01 - Change of registered office address 04 August 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 26 February 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
CERTNM - Change of name certificate 21 November 2007
363a - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 24 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.