About

Registered Number: 06796787
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Commerce House, 18 West Street, Bourne, Lincs, PE10 9NE

 

Founded in 2009, Motorsport Design Ltd have registered office in Bourne. We don't know the number of employees at the organisation. The companies directors are listed as Balderson, Douglas William, Balderson, Javan William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDERSON, Javan William 12 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BALDERSON, Douglas William 12 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 June 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA01 - Change of accounting reference date 04 January 2017
CH01 - Change of particulars for director 15 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 16 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.