About

Registered Number: 04660381
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 16 The Square, Market Square Chambers, Bromyard, Herefordshire, HR7 4BP

 

Having been setup in 2003, Motor Sport (Ross) Ltd have registered office in Bromyard, Herefordshire, it has a status of "Active". The company has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Adam Graham 01 October 2014 - 1
LISLE, Jane 10 February 2003 30 September 2014 1
LISLE, Stephen Arnold 10 February 2003 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 November 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
PSC04 - N/A 05 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 November 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 22 February 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.