UKBizDB.co.uk

ACW MOTORSPORT PLASTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acw Motorsport Plastics Ltd. The company was founded 9 years ago and was given the registration number 09128303. The firm's registered office is in NAILSEA. You can find them at 68 Tetbury Gardens, , Nailsea, North Somerset. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:ACW MOTORSPORT PLASTICS LTD
Company Number:09128303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:68 Tetbury Gardens, Nailsea, North Somerset, BS48 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford Farm Unit 1a, Welsh Road West, Southam, England, CV47 2BH

Director02 August 2021Active
Unit 1a Ford Farm, Welsh Road West, Southam, England, CV47 2BH

Director14 July 2014Active
Unit 1a Ford Farm, Welsh Road West, Southam, England, CV47 2BH

Director14 July 2014Active

People with Significant Control

Mr Daniel James Rose-Wright
Notified on:02 August 2021
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:Unit 1a Ford Farm, Welsh Road West, Southam, England, CV47 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Annette Kylie Wright
Notified on:14 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 1a Ford Farm, Welsh Road West, Southam, England, CV47 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Wright
Notified on:14 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 1a Ford Farm, Welsh Road West, Southam, England, CV47 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-04Capital

Capital allotment shares.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.