UKBizDB.co.uk

BF1 MOTORSPORT HOLDINGS LIMITED

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

This company is commonly known as Bf1 Motorsport Holdings Limited. The company was founded 24 years ago and was given the registration number 03789439. The firm's registered office is in DISS. You can find them at The Technical Centre, Owen Road, Diss, Norfolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BF1 MOTORSPORT HOLDINGS LIMITED
Company Number:03789439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Technical Centre, Owen Road, Diss, Norfolk, IP22 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Technical Centre, Owen Road, Diss, IP22 3ER

Secretary19 September 2011Active
The Technical Centre, Owen Road, Diss, IP22 3ER

Director01 November 2016Active
3 Eaton Gate, Mill Lane, Keswick, Norwich, NR4 6TP

Secretary15 June 1999Active
Roemerweg 4, Remseck, Germany, D-71686

Secretary15 January 2009Active
Haus Nr.7, Ilsfeld-Pfahlhof, Germany,

Secretary20 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 June 1999Active
The Technical Centre, Owen Road, Diss, IP22 3ER

Director14 January 2011Active
The Technical Centre, Owen Road, Diss, IP22 3ER

Director18 January 2022Active
3 Eaton Gate, Mill Lane, Keswick, Norwich, NR4 6TP

Director15 June 1999Active
August-Macke-Weg 3, Asperg, Germany, D-71679

Director15 January 2009Active
Kalkofenstr.20, Walsdorf, Germany,

Director28 June 2007Active
Buchenstrabe 1 71717 Beilstein, Beilstein, Germany,

Director20 February 2002Active
Koehl Strasse 16, Ludwigsburg, Germany, 71636

Director20 February 2002Active
Wehrlestrake 29, Munchen, Germany,

Director01 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 June 1999Active

People with Significant Control

Bf1 Electronics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Technical Centre, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Address

Move registers to sail company with new address.

Download
2016-03-21Address

Change sail address company with new address.

Download
2015-09-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.