CLAREMONT MOTORSPORT LIMITED
EDGBASTON CLAREMONT OF SNODLAND LIMITED CLAREMONT CORVETTE LIMITED TIDY PRODUCTION MANAGERS LIMITED

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 07020378
Status Active
Incorporation Date 16 September 2009
Company Type Private Limited Company
Address LYNDON HOUSE, RMY, 62 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Lyndon House, Rmy 62 Hagley Road Edgbaston Birmingham B16 8PE on 8 November 2016. The most likely internet sites of CLAREMONT MOTORSPORT LIMITED are www.claremontmotorsport.co.uk, and www.claremont-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Claremont Motorsport Limited is a Private Limited Company. The company registration number is 07020378. Claremont Motorsport Limited has been working since 16 September 2009. The present status of the company is Active. The registered address of Claremont Motorsport Limited is Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham B16 8pe. . FALCONER, Thomas Serrel is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Director LOGAN, Elizabeth has been resigned. Director LUNN, Denis Christopher Carter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FALCONER, Thomas Serrel
Appointed Date: 14 May 2014
79 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 16 September 2009

Director
LOGAN, Elizabeth
Resigned: 14 December 2011
Appointed Date: 16 September 2009
59 years old

Director
LUNN, Denis Christopher Carter
Resigned: 14 May 2014
Appointed Date: 14 December 2011
80 years old

Persons With Significant Control

Mr Thomas Serrel Falconer
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CLAREMONT MOTORSPORT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 16 September 2016 with updates
08 Nov 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Lyndon House, Rmy 62 Hagley Road Edgbaston Birmingham B16 8PE on 8 November 2016
16 Nov 2015
Annual return made up to 16 September 2015
Statement of capital on 2015-11-16
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
11 Aug 2011
Accounts for a dormant company made up to 31 March 2011
14 Feb 2011
Annual return made up to 16 September 2010 with full list of shareholders
16 Dec 2010
Accounts for a dormant company made up to 31 March 2010
18 Sep 2009
Accounting reference date shortened from 30/09/2010 to 31/03/2010
16 Sep 2009
Incorporation