UKBizDB.co.uk

RUSHMERE MOTOCROSS LIMITED

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

This company is commonly known as Rushmere Motocross Limited. The company was founded 20 years ago and was given the registration number 04873200. The firm's registered office is in IPSWICH. You can find them at Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RUSHMERE MOTOCROSS LIMITED
Company Number:04873200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY

Secretary01 January 2010Active
Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY

Director01 November 2009Active
Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY

Director09 February 2004Active
Red House Farm, Bucklesham, Ipswich, IP10 0BP

Secretary20 August 2003Active
20 St Andrews Road, Felixstowe, IP11 7QL

Secretary09 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 August 2003Active
Red House Farm, Bucklesham, Ipswich, IP10 0BP

Director20 August 2003Active
3 Hill Farm Cottages, Rushmere, Ipswich, IP5 1DS

Director20 August 2003Active
7 Field Terrace, Newmarket, CB8 0AD

Director09 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 August 2003Active

People with Significant Control

Mrs Jessica Ross
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Philip Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person secretary company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-18Address

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

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person secretary company with change date.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.