UKBizDB.co.uk

RICHTOY MOTORSPORT LIMITED

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

This company is commonly known as Richtoy Motorsport Limited. The company was founded 22 years ago and was given the registration number 04314520. The firm's registered office is in SCUNTHORPE. You can find them at 2 King Street, Winterton, Scunthorpe, North Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RICHTOY MOTORSPORT LIMITED
Company Number:04314520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2 King Street, Winterton, Scunthorpe, North Lincolnshire, DN15 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 King Street, Winterton, Scunthorpe, DN15 9RN

Director17 December 2019Active
2 King Street, Winterton, Scunthorpe, DN15 9RN

Secretary31 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 October 2001Active
2 King Street, Winterton, Scunthorpe, DN15 9RN

Director31 October 2001Active
2 King Street, Winterton, Scunthorpe, DN15 9RN

Director31 October 2001Active
2 King Street, Winterton, Scunthorpe, DN15 9RN

Director17 December 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 October 2001Active

People with Significant Control

Mrs Clare Jayne Clayton
Notified on:23 December 2021
Status:Active
Date of birth:January 1975
Nationality:British
Address:2 King Street, Scunthorpe, DN15 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toyne Spencer Fox
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:2 King Street, Scunthorpe, DN15 9RN
Nature of control:
  • Significant influence or control
Mr Richard Paul Clayton
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:2 King Street, Scunthorpe, DN15 9RN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.