UKBizDB.co.uk

DOMINANT MOTORSPORT LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ

Director12 December 2017Active
Potton House, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BZ

Director31 March 2013Active
290 The Rowans, Milton, Cambridge, CB24 6ZL

Secretary31 March 2007Active
290 The Rowans, Milton, Cambs, CB24 6ZL

Secretary30 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2002Active
290 The Rowans, Milton, Cambridge, CB24 6ZL

Director31 March 2007Active
290, The Rowans, Milton, Cambridge, United Kingdom, CB24 6ZL

Director30 March 2012Active
290 The Rowans, Milton, Cambridge, CB24 6ZL

Director30 August 2003Active
290 The Rowans, Milton, Cambs, CB24 6ZL

Director31 January 2008Active
290 The Rowans, Milton, Cambs, CB24 6ZL

Director30 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.