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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meridians Cross, Prospect House, Ocean Way, Southampton, SO14 3TJ | Director | 15 March 2011 | Active |
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP | Director | 26 October 2022 | Active |
Tonypandy Office, The Enterprise Centre, Llwynypia Road, Tonypandy, Wales, CF40 2ET | Director | 04 October 2011 | Active |
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP | Director | 26 October 2022 | Active |
Unit 1 & 2 Penton Building, Stephenson Road, Salisbury, England, SP2 7NP | Director | 06 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-22 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-15 | Accounts | Change account reference date company current extended. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-10-31 | Incorporation | Memorandum articles. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.