UKBizDB.co.uk

NMC SPORTIF LIMITED

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

This company is commonly known as Nmc Sportif Limited. The company was founded 31 years ago and was given the registration number 02778594. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Park Street, Aylesbury, Buckinghamshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NMC SPORTIF LIMITED
Company Number:02778594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Park Street, Aylesbury, Buckinghamshire, HP20 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR

Director27 September 2018Active
Nmc Sportif, Park Street, Aylesbury, England, HP20 1DN

Director27 September 2018Active
Wilmoths, Hastings Road, Battle, England, TN33 0SH

Director27 September 2018Active
6 Chearsley Road, Long Crendon, Aylesbury, HP18 9BT

Secretary11 January 1993Active
8 Cotswold Meadow, Witney, OX28 5FB

Secretary09 July 1999Active
Station Farm Wycombe Road, Saunderton, High Wycombe, HP14 4HX

Secretary09 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 1993Active
Park Street, Aylesbury, Buckinghamshire, HP20 1DN

Director01 April 2012Active
8 Cotswold Meadow, Witney, OX28 5FB

Director09 July 1999Active
Hampton Cottage, Rack End, Standlake, OX29 7SA

Director09 July 1999Active
Savanna Station Farm, Saunderton, High Wycombe, HP14 4HY

Director28 October 1993Active
Meadowview, 67 Station Road Quainton, Aylesbury, HP22 4BX

Director11 January 1993Active
Steady's Barn, Steadys Lane, Stanton Harcourt, Witney, OX29 5AW

Director09 July 1999Active
The Old Orchard, Hillsden Road, Gawcott, MK18 4JA

Director11 January 1993Active
The New House, Milton Road, Shipton Under Wychwood, Chipping Norton, OX7 6BD

Director09 July 1999Active
Park Street, Aylesbury, Buckinghamshire, HP20 1DN

Director01 April 2012Active

People with Significant Control

Wilmoths Holdings Limited
Notified on:27 September 2018
Status:Active
Country of residence:England
Address:90-93, Eastbourne Road, Eastbourne, England, BN20 9NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Miskin
Notified on:27 September 2018
Status:Active
Date of birth:November 1976
Nationality:British
Address:Park Street, Buckinghamshire, HP20 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Miskin
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Park Street, Buckinghamshire, HP20 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
J&J Sportif Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mw House, 1 Penman Way, Enderby, England,
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Mortgage

Mortgage charge whole release with charge number.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.