UKBizDB.co.uk

AUTOSPORT GROUP LIMITED

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

This company is commonly known as Autosport Group Limited. The company was founded 20 years ago and was given the registration number 04784956. The firm's registered office is in COVENTRY. You can find them at Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, Warwickshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:AUTOSPORT GROUP LIMITED
Company Number:04784956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, Warwickshire, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, CV5 6ET

Secretary06 November 2004Active
Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, CV5 6ET

Director14 April 2008Active
Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, CV5 6ET

Director02 November 2003Active
47 Tennyson Road, Stoke, Coventry, CV2 5HZ

Secretary02 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary03 June 2003Active
147, Yewdale Crescent, Potters Green, Coventry, CV2 2FS

Director02 January 2008Active
31 Westminister Road, Earlsdon, Coventry, CV1 3GB

Director03 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr Lyndon Leith
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Sovereign House, Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gillies
Notified on:01 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Sovereign House, Warwick Street, Coventry, England, CV5 6ET
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
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-02-17Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type micro entity.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type micro entity.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Officers

Change person director company with change date.

Download
2014-06-26Officers

Change person director company with change date.

Download
2014-06-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.