Warning: file_put_contents(c/8fd25732da0150d7957c032c5bae844a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cool Running Motorsports Limited, S70 3NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOL RUNNING MOTORSPORTS LIMITED

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

This company is commonly known as Cool Running Motorsports Limited. The company was founded 8 years ago and was given the registration number 09997134. The firm's registered office is in BARNSLEY. You can find them at 39 Wombwell Lane, , Barnsley, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:COOL RUNNING MOTORSPORTS LIMITED
Company Number:09997134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:39 Wombwell Lane, Barnsley, England, S70 3NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director13 November 2023Active
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director13 November 2023Active
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director17 November 2017Active
39, Wombwell Lane, Barnsley, England, S70 3NR

Director10 February 2016Active
23, London Road, Downham Market, England, PE38 9BJ

Director10 February 2016Active

People with Significant Control

Cairns Holdings Limited
Notified on:13 November 2023
Status:Active
Country of residence:England
Address:Broad House, 1 The Broadway, Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damien Bates
Notified on:17 November 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cheryl Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Keith Chapman
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:23, London Road, Downham Market, England, PE38 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Resolution

Resolution.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.