UKBizDB.co.uk

UAVMOTORSPORT LIMITED

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

This company is commonly known as Uavmotorsport Limited. The company was founded 7 years ago and was given the registration number 10454053. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, Kent. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:UAVMOTORSPORT LIMITED
Company Number:10454053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Andrew James House, Bridge Road, Ashford, Kent, England, TN23 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director28 October 2020Active
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director28 September 2020Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director28 September 2020Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director31 December 2017Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director31 October 2016Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director31 October 2016Active

People with Significant Control

Mr Peter Lee
Notified on:28 October 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Andrew Peter Charnleybeal
Notified on:28 September 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lilianna Sakharova
Notified on:28 September 2020
Status:Active
Date of birth:March 1997
Nationality:Ukrainian
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Lee
Notified on:31 October 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.