Warning: file_put_contents(c/8a3bd31ced9be9dd9d5d59386d5dd7aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taurus Motorsport Ltd, WS2 9RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAURUS MOTORSPORT LTD

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

This company is commonly known as Taurus Motorsport Ltd. The company was founded 7 years ago and was given the registration number 10768380. The firm's registered office is in WALSALL. You can find them at Unit 1, Scarborough Road, Walsall, West Midlands. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:TAURUS MOTORSPORT LTD
Company Number:10768380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1, Scarborough Road, Walsall, West Midlands, United Kingdom, WS2 9RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF

Director03 January 2022Active
Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF

Director12 May 2017Active
Unit 1, Scarborough Road, Walsall, England, WS2 9RF

Director22 March 2021Active
Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF

Director12 May 2017Active
Unit 1, Scarborough Road, Walsall, England, WS2 9RF

Director22 March 2021Active

People with Significant Control

Mr Yaser Hussain
Notified on:03 January 2022
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oothman Salahudin Ali
Notified on:22 March 2021
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF
Nature of control:
  • Significant influence or control
Mr Kebir Hamza Ali
Notified on:03 July 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Scarborough Road, Walsall, United Kingdom, WS2 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Accounts

Change account reference date company current shortened.

Download
2019-07-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.