UKBizDB.co.uk

HOLESHOT MOTOCROSS LIMITED

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

This company is commonly known as Holeshot Motocross Limited. The company was founded 13 years ago and was given the registration number 07564496. The firm's registered office is in SALISBURY. You can find them at Unit 1a Mitchell Road, Churchfield Industrial Estate, Salisbury, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HOLESHOT MOTOCROSS LIMITED
Company Number:07564496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1a Mitchell Road, Churchfield Industrial Estate, Salisbury, United Kingdom, SP2 7PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridians Cross, Prospect House, Ocean Way, Southampton, SO14 3TJ

Director15 March 2011Active
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP

Director26 October 2022Active
Tonypandy Office, The Enterprise Centre, Llwynypia Road, Tonypandy, Wales, CF40 2ET

Director04 October 2011Active
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP

Director26 October 2022Active
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP

Director06 April 2022Active

People with Significant Control

Mr Colin William Stoneman
Notified on:30 March 2023
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Ulett
Notified on:30 March 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exsel Plant & Tool Hire Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Ulett
Notified on:23 March 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a Mitchell Road, Churchfield Industrial Estate, Salisbury, United Kingdom, SP2 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam John Ulett
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:Meridians Cross, Prospect House, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-13Insolvency

Liquidation in administration progress report.

Download
2023-12-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-22Insolvency

Liquidation in administration proposals.

Download
2023-10-16Address

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

Download
2023-10-16Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-15Accounts

Change account reference date company current extended.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.