UKBizDB.co.uk

PROMOTASPORT (MOTORISED SPORT) LIMITED

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

This company is commonly known as Promotasport (motorised Sport) Limited. The company was founded 54 years ago and was given the registration number 00971288. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PROMOTASPORT (MOTORISED SPORT) LIMITED
Company Number:00971288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 1970
End of financial year:26 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Bedford Row, London, WC1R 4HE

Secretary01 January 2018Active
7, Highfield Drive, Broxbourne, EN10 7EY

Director01 December 2008Active
Arena Lodge, A 1306 Arterial Road, Thurrock, RM19 1AE

Secretary03 December 2000Active
Arena Lodge, A1306 Arterial Road, Purfleet,

Secretary-Active
497 London Road, West Thurrock, Grays, RM16 1AD

Director-Active
Arena Lodge, A 1306 Arterial Road, Thurrock, RM19 1AE

Director-Active
Arena Lodge, A1306 Arterial Road, Purfleet,

Director-Active

People with Significant Control

Mrs Lesley Ann Wootten
Notified on:07 September 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:7, Highfield Drive, Broxbourne, United Kingdom, EN10 7EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Edwin Woodroffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Arena Essex Raceway, A1306 Arterial Road, Purfleet, RM19 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Lesley Ann Wootten
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7, Highfield Drive, Broxbourne, England, EN10 7EY
Nature of control:
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2021-05-05Gazette

Gazette dissolved liquidation.

Download
2021-02-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Address

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

Download
2019-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-14Resolution

Resolution.

Download
2019-02-26Accounts

Change account reference date company previous extended.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Officers

Elect to keep the secretaries register information on the public register.

Download
2018-01-12Officers

Elect to keep the directors register information on the public register.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-12Officers

Appoint person secretary company with name date.

Download
2018-01-12Officers

Termination secretary company with name termination date.

Download
2017-11-23Capital

Capital alter shares subdivision.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.