ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chequered Flag Motorsport Cic

Chequered Flag Motorsport Cic is an active company incorporated on 4 June 2020 with the registered office located in Pontefract, West Yorkshire. Chequered Flag Motorsport Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12644544
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 4 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (5 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
Southgate Business Centre
32 Gillygate
Pontefract
WF8 1PQ
England
Address changed on 26 Apr 2023 (2 years 6 months ago)
Previous address was Building 4 Carrwood Park Swillington Common Selby Road Leeds West Yorkshire LS15 4LG
Telephone
07726 280581
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jan 1963
Director • Retired • English • Lives in UK • Born in Jan 1972
Director • None • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
You & Yours Wealth Ltd
Mr Mark James Smith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£12.17K
Increased by £6.36K (+110%)
Turnover
£9.93K
Increased by £195 (+2%)
Employees
Unreported
Same as previous period
Total Assets
£13.15K
Increased by £7.34K (+127%)
Total Liabilities
-£48.73K
Increased by £11.28K (+30%)
Net Assets
-£35.59K
Decreased by £3.94K (+12%)
Debt Ratio (%)
371%
Decreased by 274.61% (-43%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
2 Years Ago on 4 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 14 Jun 2023
Richard Ian Parker Appointed
2 Years 4 Months Ago on 7 Jun 2023
Mr Mark James Smith Details Changed
2 Years 6 Months Ago on 28 Apr 2023
Mr Gary Booth Details Changed
2 Years 6 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 26 Apr 2023
Get Credit Report
Discover Chequered Flag Motorsport Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 7 Aug 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 3 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Oct 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 9 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 4 Oct 2023
Appointment of Richard Ian Parker as a director on 7 June 2023
Submitted on 21 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
Submitted on 14 Jun 2023
Director's details changed for Mr Gary Booth on 28 April 2023
Submitted on 28 Apr 2023
Director's details changed for Mr Mark James Smith on 28 April 2023
Submitted on 28 Apr 2023
Registered office address changed from Building 4 Carrwood Park Swillington Common Selby Road Leeds West Yorkshire LS15 4LG to Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ on 26 April 2023
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year