Warning: file_put_contents(c/6843b13d1ca58c8a673f90ea2fd09782.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Totally Motorsport Group Holdings Limited, HD9 4DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED

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

This company is commonly known as Totally Motorsport Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11056997. The firm's registered office is in HOLMFIRTH. You can find them at 27 Wilshaw Road, Meltham, Holmfirth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED
Company Number:11056997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:27 Wilshaw Road, Meltham, Holmfirth, England, HD9 4DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, North Road, Kirkburton, Huddersfield, England, HD8 0QE

Director09 November 2017Active
Astley House, La Rue Du Pont, Trinity, Channel Islands, JE3 5DZ

Director09 November 2017Active
1a, Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA

Director09 November 2017Active

People with Significant Control

Mr Andrew Simon Pritchard
Notified on:11 January 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Ash House, Ash Lane, Knutsford, England, WA16 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Graeme John Glew
Notified on:09 November 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:75, North Road, Huddersfield, England, HD8 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Address

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

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Address

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

Download
2021-04-13Address

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

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Address

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

Download
2020-03-19Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.