GOLD TRACK MOTORSPORT LTD
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 3TF

Company number 04351552
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address LITTLE PRESTON HOUSE, LITTLE PRESTON, NORTHAMPTONSHIRE, NN11 3TF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of GOLD TRACK MOTORSPORT LTD are www.goldtrackmotorsport.co.uk, and www.gold-track-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Gold Track Motorsport Ltd is a Private Limited Company. The company registration number is 04351552. Gold Track Motorsport Ltd has been working since 11 January 2002. The present status of the company is Active. The registered address of Gold Track Motorsport Ltd is Little Preston House Little Preston Northamptonshire Nn11 3tf. The cash in hand is £0k. It is £0k against last year. . LOCKIE, Calum Macdonald is a Director of the company. SCOTT, Melindi Jane is a Director of the company. Secretary SCOTT, Melindi Jane has been resigned. Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Non-trading company".


gold track motorsport Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LOCKIE, Calum Macdonald
Appointed Date: 21 January 2002
64 years old

Director
SCOTT, Melindi Jane
Appointed Date: 21 January 2002
59 years old

Resigned Directors

Secretary
SCOTT, Melindi Jane
Resigned: 11 February 2009
Appointed Date: 21 January 2002

Secretary
COSEC LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
CODIR LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
COSEC LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Calum Macdonald Lockie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Melindi Jane Scott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLD TRACK MOTORSPORT LTD Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Feb 2016
Accounts for a dormant company made up to 30 November 2015
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

21 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

19 Dec 2014
Accounts for a dormant company made up to 30 November 2014
...
... and 29 more events
15 Mar 2002
New secretary appointed;new director appointed
25 Jan 2002
Director resigned
25 Jan 2002
Secretary resigned;director resigned
25 Jan 2002
Registered office changed on 25/01/02 from: 2 howarth court clays lane stratford london E15 2EL
11 Jan 2002
Incorporation