UKBizDB.co.uk

BRITISH GRAND PRIX LIMITED

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

This company is commonly known as British Grand Prix Limited. The company was founded 56 years ago and was given the registration number 00926634. The firm's registered office is in SLOUGH. You can find them at Motorsport Uk House Riverside Park, Colnbrook, Slough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRITISH GRAND PRIX LIMITED
Company Number:00926634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Motorsport Uk House Riverside Park, Colnbrook, Slough, England, SL3 0HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 The Command Works, Southern Avenue, Bicester Heritage, Bicester, England, OX27 8FY

Director27 November 2018Active
141 The Command Works, Southern Avenue, Bicester Heritage, Bicester, England, OX27 8FY

Director24 November 2021Active
Motor Sports House, Poyle Road Colnbrook, Slough, SL3 0HG

Secretary11 June 2014Active
98 Norden Road, Maidenhead, SL6 4BQ

Secretary09 May 2006Active
7 Leathwaite Road, London, SW11 1XG

Secretary-Active
2, Sheepdown, East Ilsley, Newbury, RG20 7ND

Secretary03 October 2006Active
26 Standish Road, London, W6 9AL

Secretary12 June 1991Active
11 The Lawns, Old Bath Road Colnbrook, Slough, SL3 0NH

Secretary17 December 1998Active
6, Horseshoe Close, Brixworth, Northampton, England, NN6 9EQ

Director20 May 2013Active
98, Norden Road, Maidenhead, England, SL6 4BQ

Director16 October 2013Active
3 Hamilton Gardens, London, NW8 9PT

Director-Active
Motor Sports House, Poyle Road Colnbrook, Slough, SL3 0HG

Director17 September 2010Active
Morlands, Church Road, Brackley, NN13 7BU

Director27 March 2001Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director01 February 1994Active
Motor Sports House, Poyle Road Colnbrook, Slough, SL3 0HG

Director17 September 2010Active
Cockslease Farm House, Fawley, Henley-On-Thames, RG9 6JL

Director21 May 2003Active
2 Magnolia Close, Kingston Upon Thames, KT2 7JF

Director-Active
Byewood 14 Fitzgerald Road, Boyle Farm, Thames Ditton, KT7 0TU

Director13 January 1999Active
20-22 Bedford Road, Wilstead, Bedford, MK45 3HW

Director-Active
I 2 Albany, Piccadilly, London, W1J 0AX

Director-Active
Motor Sports House, Riverside Park, Colnbrook, Slough, SL3 0HG

Corporate Director10 March 2005Active

People with Significant Control

Motorsport Uk Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Motorsport Uk House, Riverside Park, Slough, England, SL3 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

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

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-11-30Address

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

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-18Accounts

Accounts with accounts type small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.