ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Motor Sports Limited

International Motor Sports Limited is an active company incorporated on 18 October 1994 with the registered office located in . International Motor Sports Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02979954
Private limited company
Age
31 years
Incorporated 18 October 1994
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1787 days
Dated 18 October 2019 (6 years ago)
Next confirmation dated 18 October 2020
Was due on 29 November 2020 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1755 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Address
141 The Command Works Southern Avenue
Bicester Heritage
Bicester
OX27 8FY
England
Address changed on 1 Feb 2023 (2 years 8 months ago)
Previous address was Motor Sports House Riverside Park Colnbrook Slough SL3 0HG
Telephone
01753765100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Jun 1952
The Royal Automobile Club Motor Sports Association Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motorsport UK Association Limited
David Pender Richards and Mr Hugh Bertram Chambers are mutual people.
Active
British Grand Prix Limited
Mr Hugh Bertram Chambers is a mutual person.
Active
Prodrive (Holdings) Limited
David Pender Richards is a mutual person.
Active
Hundred Percent Aviation Limited
David Pender Richards is a mutual person.
Active
Fia Foundation
David Pender Richards is a mutual person.
Active
Hundred Percent Management Limited
David Pender Richards is a mutual person.
Active
Rally 2011 Limited
David Pender Richards is a mutual person.
Active
Aston Martin Racing Limited
David Pender Richards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £409.97K (-100%)
Turnover
£3.22M
Decreased by £114.02K (-3%)
Employees
9
Same as previous period
Total Assets
£171.65K
Decreased by £590.21K (-77%)
Total Liabilities
£0
Decreased by £356.38K (-100%)
Net Assets
£171.65K
Decreased by £233.82K (-58%)
Debt Ratio (%)
0%
Decreased by 46.78% (-100%)
Latest Activity
Mr Hugh Bertram Chambers Appointed
2 Years 7 Months Ago on 10 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 1 Feb 2023
Restoration Court Order
2 Years 9 Months Ago on 19 Jan 2023
Voluntarily Dissolution
5 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 11 Feb 2020
Application To Strike Off
5 Years Ago on 29 Jan 2020
Confirmation Submitted
5 Years Ago on 27 Nov 2019
David Timothy Jackson Resigned
5 Years Ago on 20 Nov 2019
Steven James Garcia Perez Resigned
5 Years Ago on 20 Nov 2019
Full Accounts Submitted
6 Years Ago on 13 May 2019
Get Credit Report
Discover International Motor Sports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Hugh Bertram Chambers as a director on 10 March 2023
Submitted on 24 Mar 2023
Registered office address changed from Motor Sports House Riverside Park Colnbrook Slough SL3 0HG to 141 the Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY on 1 February 2023
Submitted on 1 Feb 2023
Restoration by order of the court
Submitted on 19 Jan 2023
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2020
Application to strike the company off the register
Submitted on 29 Jan 2020
Confirmation statement made on 18 October 2019 with no updates
Submitted on 27 Nov 2019
Termination of appointment of Steven James Garcia Perez as a director on 20 November 2019
Submitted on 26 Nov 2019
Termination of appointment of David Timothy Jackson as a director on 20 November 2019
Submitted on 26 Nov 2019
Full accounts made up to 31 December 2018
Submitted on 13 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year