UKBizDB.co.uk

SILVERSTONE CIRCUITS LIMITED

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

This company is commonly known as Silverstone Circuits Limited. The company was founded 57 years ago and was given the registration number 00882843. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Silverstone Circuit, Towcester, Northamptonshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SILVERSTONE CIRCUITS LIMITED
Company Number:00882843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director22 September 2022Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director25 January 2022Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director01 January 2017Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director24 January 2019Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Secretary20 December 2000Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Secretary23 December 1994Active
14 The Green, Brafield On The Green, Northampton, NN7 1BB

Secretary01 October 2005Active
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR

Secretary20 July 1995Active
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA

Secretary19 January 1993Active
Orchard Mead, 32b High Street Silverstone, Towcester, NN12 8US

Secretary-Active
26, Grove Street, Leamington Spa, CV32 5AJ

Secretary22 May 2009Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director18 May 2015Active
128 Furzebrook Road, Wareham, BH20 5AR

Director12 November 1992Active
Husseys Husseys Lane, Lower Froyle, Alton, GU34 4LX

Director30 June 2004Active
Silverstone Innovation Centre, Silverstone Circuit, Silverstone, Towcester, United Kingdom, NN12 8TN

Director24 April 2008Active
Luffield Abbey Farm, Silverstone, Towcester, NN12 8TN

Director-Active
6 The Green, Hardingstone, Northampton, NN4 7BU

Director-Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Director16 December 1993Active
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR

Director20 July 1995Active
The Realm, Turweston Road, Brackley, NN13 7DD

Director22 April 1994Active
4 Spade Oak Farm Coldmoorholme Lane, Bourne End, SL8 5PS

Director16 December 1993Active
6 The Rushes, Bray, Maidenhead, SL6 1UW

Director18 March 1996Active
Varney House 26 Old School Lane, Blakesley, Towcester, NN12 8RS

Director16 December 1993Active
Rosemount, Sheppenhall Lane Aston, Nantwich, CW5 8DE

Director-Active
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA

Director14 June 1993Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director10 November 2014Active
The Ridgeway, Springhill Lane, Wolverhampton, WV4 4TW

Director10 November 1992Active
Hawkstone View, Longford, Market Drayton, TF9 3PW

Director30 August 2005Active
The Little Moss Chelford Road, Alderley Edge, SK9 7TJ

Director10 November 1992Active
1 Langley Wood, Barnfield Wood Road, Beckenham, BR3 6SS

Director18 February 2002Active
Kiln Cottage, Wickham, Newbury, RG16 8PP

Director10 November 1992Active
Silverstone Circuit, Towcester, Northamptonshire, United Kingdom, NN12 8TN

Director01 January 2017Active
8 White Hart Lane, Barnes, London, SW13 0PY

Director-Active
Clifferdine House, Rendcomb, Cirencester, GL7 7ER

Director-Active
9 Woodman Court, Mark Way, Godalming, GU7 2BT

Director20 March 1996Active

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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.