Motor Sport Developments Limited

DataGardener
dissolved

Motor Sport Developments Limited

02561542Private Limited With Share Capital

Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK92AF
Incorporated

22/11/1990

Company Age

35 years

Directors

3

Employees

SIC Code

29100

Risk

Company Overview

Registration, classification & business activity

Motor Sport Developments Limited (02561542) is a private limited with share capital incorporated on 22/11/1990 (35 years old) and registered in milton keynes, MK92AF. The company operates under SIC code 29100 - manufacture of motor vehicles.

Private Limited With Share Capital
SIC: 29100
Incorporated 22/11/1990
MK92AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:27-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2015
Move Registers To Sail Company With New Address
Category:Address
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Change Sail Address Company
Category:Address
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2010
Legacy
Category:Mortgage
Date:05-11-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Mortgage
Date:23-07-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Officers
Date:12-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2008
Legacy
Category:Mortgage
Date:12-11-2008
Resolution
Category:Resolution
Date:17-04-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Mortgage
Date:05-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:04-01-2008
Legacy
Category:Address
Date:04-01-2008
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Address
Date:20-07-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:11-05-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-03-2007
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-02-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-02-2007
Legacy
Category:Annual Return
Date:10-12-2006
Legacy
Category:Address
Date:15-11-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-01-2006
Legacy
Category:Annual Return
Date:12-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2005
Miscellaneous
Category:Miscellaneous
Date:26-01-2005
Legacy
Category:Annual Return
Date:20-12-2004
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2004
Legacy
Category:Mortgage
Date:31-07-2004
Legacy
Category:Annual Return
Date:28-05-2004
Legacy
Category:Mortgage
Date:13-03-2004
Legacy
Category:Mortgage
Date:13-03-2004
Legacy
Category:Mortgage
Date:13-03-2004
Legacy
Category:Mortgage
Date:13-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2004
Legacy
Category:Officers
Date:05-12-2003
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-12-2003
Legacy
Category:Officers
Date:07-11-2003
Legacy
Category:Officers
Date:17-10-2003
Legacy
Category:Mortgage
Date:07-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2003
Legacy
Category:Officers
Date:01-09-2003
Legacy
Category:Officers
Date:10-04-2003
Legacy
Category:Annual Return
Date:02-04-2003
Legacy
Category:Mortgage
Date:01-04-2003
Legacy
Category:Officers
Date:07-03-2003
Resolution
Category:Resolution
Date:17-12-2002
Legacy
Category:Officers
Date:11-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2001
Legacy
Category:Annual Return
Date:20-11-2001
Legacy
Category:Annual Return
Date:06-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2001
Legacy
Category:Annual Return
Date:04-12-2000
Legacy
Category:Capital
Date:07-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2000

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date28/01/2023
Filing Date20/07/2021
Latest Accounts28/01/2021

Trading Addresses

1 Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK88DF
Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK92AFRegistered

Contact

Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK92AF