UKBizDB.co.uk

THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED

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

This company is commonly known as The Association Of Motor Racing Circuit Owners Limited. The company was founded 28 years ago and was given the registration number 03070534. The firm's registered office is in LONGFIELD. You can find them at Msvc Brands Hatch Circuit, Fawkham, Longfield, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED
Company Number:03070534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Msvc Brands Hatch Circuit, Fawkham, Longfield, Kent, DA3 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Msvc, Brands Hatch Circuit, Fawkham, Longfield, United Kingdom, DA3 8NG

Secretary26 September 2012Active
Circuit Office, Anglesey Circuit, Ty Croes, Wales, LL63 5TF

Director27 January 2023Active
Tony Gaze Building, Goodwood Motor Circuit, Goodwood, Chichester, England, PO18 0PH

Director18 May 2016Active
Mondello Park, Donore, Naas, Ireland,

Director08 July 2015Active
Real Motorsport Ltd, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director22 November 2017Active
Castle Combe Circuit, Castle Combe, Chippenham, England, SN14 7EY

Director25 September 2014Active
Kirkistown Racing Circuit, 130 Rubane Road, Kircubbin, Northern Ireland, BT22 1AU

Director15 March 2022Active
The Old Post Office, Worthing Road, Southwater, United Kingdom, RH13 9EZ

Director23 August 2010Active
Silverstone Circuits Ltd, Silverstone Circuit, Silverstone, Towcester, England, NN12 8TN

Director08 April 2015Active
Knockhill Racing Circuit, Saline, Dunfermline, United Kingdom, KY12 9TF

Director23 August 2010Active
C/O Barc Ltd, Thruxton Circuit, Andover, England, SP11 8PN

Director02 July 2019Active
C/O B.A.R.C. Limited, Thruxton Circuit, Andover, SP11 8PN

Secretary23 August 2010Active
Barc, Thruxton Circuit, Andover, Great Britain, SP11 8PN

Corporate Secretary14 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1995Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Corporate Secretary01 August 1995Active
Kirkistown Racing Circuit, 130 Rubane Road, Kircubbin, Northern Ireland, BT22 1AU

Director23 August 2010Active
Estate Office, Bodorgan, Anglesey, LL62 5LP

Director18 August 1997Active
Fawkham, Longfield, DA3 8NG

Director14 November 1995Active
Goodwood Motor Circuit, Claypit Lane, Goodwood, Chichester, England, PO18 0PX

Director08 April 2015Active
C/O B.A.R.C Limited, Thruxton Circuit, Andover, SP11 8PN

Director23 August 2010Active
Croft Circuit Vince Moor East, Croft-On-Tees, DL2 2PN

Director06 November 1996Active
Thruxton Circuit, Thruxton, Andover, England, SP11 8PW

Director18 May 2016Active
C/O Goodwood Motor Circuit, Goodwood, Chichester, England, PO18 0PH

Director25 September 2013Active
Lydden Hill Race Circuit, Wootton, Canterbury, United Kingdom, CT4 6ET

Director23 August 2010Active
Msvc, Brands Hatch Circuit, Fawkham, Longfield, United Kingdom, DA3 8NG

Director01 March 2011Active
Thruxton Circuit, Thruxton, Andover, England, SP11 8PN

Director18 May 2016Active
C/O Rockingham Motor Speedway Limited, Mitchell Road, Corby, England, NN17 5AF

Director25 September 2013Active
Mondello Park, Donore, Naas, Ireland,

Director23 August 2010Active
Jackie Stewart Pavilion, Goodwood Motor Circuit, Chichester, United Kingdom, PO18 0PH

Director23 August 2010Active
Rockingham Motor Speedway, Mitchell Road, Corby, United Kingdom, NN17 5AF

Director23 August 2010Active
C/O Trac Mon Limited, Anglesey Circuit, Ty Croes, United Kingdom, LL63 5TF

Director23 August 2010Active
Silverstone Innovation Centre, Silverstone Circuit, Towcester, United Kingdom, NN12 8TN

Director23 August 2010Active
Mallory Park, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director08 April 2015Active
Castle Combe Circuit, Castle Combe, Chippenham, United Kingdom, SN14 7EY

Director23 August 2010Active
Donington Park Racing Ltd, Donington Park, Castle Donington, Derby, England, DE74 2RP

Director26 September 2012Active

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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.