About

Registered Number: 08215258
Date of Incorporation: 14/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 98 Middlewich Road, Northwich, Cheshire, CW9 7DA,

 

West Somerset Motorsport Ltd was registered on 14 September 2012 and are based in Northwich in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Hickman, Christian Ashley, Connelly, Sarah Elizabeth, Hickman, Christian Ashley are the current directors of West Somerset Motorsport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Christian Ashley 15 April 2020 - 1
CONNELLY, Sarah Elizabeth 18 March 2020 15 April 2020 1
HICKMAN, Christian Ashley 14 September 2012 18 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
PSC01 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
PSC07 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 June 2019
MR01 - N/A 18 April 2019
PSC04 - N/A 04 April 2019
AD01 - Change of registered office address 04 April 2019
MR04 - N/A 04 April 2019
MR01 - N/A 06 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 29 June 2018
MR01 - N/A 14 November 2017
CS01 - N/A 17 October 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
AR01 - Annual Return 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AD01 - Change of registered office address 17 May 2013
NEWINC - New incorporation documents 14 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 26 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.