UKBizDB.co.uk

EM MOTORSPORT LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Secretary31 December 2020Active
30, Upper High Street, Thame, England, OX9 3EZ

Director01 May 2010Active
30, Upper High Street, Thame, OX9 3EZ

Secretary01 December 2009Active
16 Eleven Acre Rise, Loughton, IG10 1AN

Secretary15 October 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Secretary24 May 2006Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary15 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 October 2003Active
Greytown House, 221-227 High Street, Orpington, BR6 0NZ

Corporate Secretary01 December 2007Active
Via Laviano, 6/8 Pozzuolo Di, Castiglione Del Lago, Perugia, Italy,

Director15 October 2003Active
4 Church Farm Barns, Holton, Oxford, OX33 1PR

Director15 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.