This company is commonly known as Em Motorsport Limited. The company was founded 20 years ago and was given the registration number 04932466. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | EM MOTORSPORT LIMITED |
---|---|---|
Company Number | : | 04932466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Upper High Street, Thame, United Kingdom, OX9 3EZ | Secretary | 31 December 2020 | Active |
30, Upper High Street, Thame, England, OX9 3EZ | Director | 01 May 2010 | Active |
30, Upper High Street, Thame, OX9 3EZ | Secretary | 01 December 2009 | Active |
16 Eleven Acre Rise, Loughton, IG10 1AN | Secretary | 15 October 2003 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Secretary | 24 May 2006 | Active |
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH | Corporate Secretary | 15 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 October 2003 | Active |
Greytown House, 221-227 High Street, Orpington, BR6 0NZ | Corporate Secretary | 01 December 2007 | Active |
Via Laviano, 6/8 Pozzuolo Di, Castiglione Del Lago, Perugia, Italy, | Director | 15 October 2003 | Active |
4 Church Farm Barns, Holton, Oxford, OX33 1PR | Director | 15 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 October 2003 | Active |
Mr Giancarlo De Angelis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 30 Upper High Street, Thame, England, OX9 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Officers | Appoint person secretary company with name date. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Capital | Capital allotment shares. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.