MOY MOTORSPORT LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX
Company number 03038776
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOY MOTORSPORT LIMITED are www.moymotorsport.co.uk, and www.moy-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moy Motorsport Limited is a Private Limited Company. The company registration number is 03038776. Moy Motorsport Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Moy Motorsport Limited is 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . MOY, Anthony Gibson is a Director of the company. Secretary AGAR, Ian Conyers Fletcher Shelton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOY, Judy Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


moy motorsport Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MOY, Anthony Gibson
Appointed Date: 30 March 1995
87 years old

Resigned Directors

Secretary
AGAR, Ian Conyers Fletcher Shelton
Resigned: 31 May 2010
Appointed Date: 30 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995

Director
MOY, Judy Ann
Resigned: 22 March 2011
Appointed Date: 06 August 2004
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995

MOY MOTORSPORT LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

10 Jun 2014
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2

...
... and 54 more events
18 Dec 1995
Company name changed motorearly LIMITED\certificate issued on 19/12/95
16 Jun 1995
Director resigned;new director appointed

16 Jun 1995
Secretary resigned;new secretary appointed

16 Jun 1995
Registered office changed on 16/06/95 from: 1 mitchell lane, bristol, BS1 6BU

28 Mar 1995
Incorporation