UKBizDB.co.uk

HOLMFIRTH MOTOR SPORT FESTIVAL LTD

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

This company is commonly known as Holmfirth Motor Sport Festival Ltd. The company was founded 5 years ago and was given the registration number 11844532. The firm's registered office is in SHEFFIELD. You can find them at C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:HOLMFIRTH MOTOR SPORT FESTIVAL LTD
Company Number:11844532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom, S8 0XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Secretary28 October 2020Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director25 February 2019Active
6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director28 October 2020Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director25 February 2019Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director25 February 2019Active
C/O Uhy Hacker Young, 6 Broadfield Court, Sheffield, United Kingdom, S8 0XF

Director23 August 2019Active
6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director09 November 2020Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director25 February 2019Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director25 February 2019Active

People with Significant Control

Michael Joseph Mcerlain
Notified on:15 February 2021
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-04Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Resolution

Resolution.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.