This company is commonly known as Dominant Motorsport Limited. The company was founded 21 years ago and was given the registration number 04577649. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, King's Lynn, Norfolk, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | DOMINANT MOTORSPORT LIMITED |
---|---|---|
Company Number | : | 04577649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ | Director | 12 December 2017 | Active |
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ | Director | 31 March 2013 | Active |
290 The Rowans, Milton, Cambridge, CB24 6ZL | Secretary | 31 March 2007 | Active |
290 The Rowans, Milton, Cambs, CB24 6ZL | Secretary | 30 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 October 2002 | Active |
290 The Rowans, Milton, Cambridge, CB24 6ZL | Director | 31 March 2007 | Active |
290, The Rowans, Milton, Cambridge, United Kingdom, CB24 6ZL | Director | 30 March 2012 | Active |
290 The Rowans, Milton, Cambridge, CB24 6ZL | Director | 30 August 2003 | Active |
290 The Rowans, Milton, Cambs, CB24 6ZL | Director | 31 January 2008 | Active |
290 The Rowans, Milton, Cambs, CB24 6ZL | Director | 30 August 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 October 2002 | Active |
Mr Dominic Ross Lakeman-Pettit | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ |
Nature of control | : |
|
Mr Benjamin Thomas Lakeman-Pettit | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ |
Nature of control | : |
|
Miss Emily Louise Marie Lakeman-Pettit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | 22-26 King Street, Norfolk, PE30 1HJ |
Nature of control | : |
|
Mr Nigel Pettit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 22-26 King Street, Norfolk, PE30 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.