EAST YORKSHIRE MOTOR SPORT LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1PX

Company number 04133971
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 3 POOLBANK LANE, WELTON, BROUGH, ENGLAND, HU15 1PX
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from New Farm Common Lane South North Cave Brough East Yorkshire HU15 2PE to 3 Poolbank Lane Welton Brough HU15 1PX on 6 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EAST YORKSHIRE MOTOR SPORT LIMITED are www.eastyorkshiremotorsport.co.uk, and www.east-yorkshire-motor-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barton-on-Humber Rail Station is 4.9 miles; to Broomfleet Rail Station is 5.4 miles; to Beverley Rail Station is 9.4 miles; to Scunthorpe Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Yorkshire Motor Sport Limited is a Private Limited Company. The company registration number is 04133971. East Yorkshire Motor Sport Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of East Yorkshire Motor Sport Limited is 3 Poolbank Lane Welton Brough England Hu15 1px. . SPARROW, Luke is a Secretary of the company. SPARROW, James David is a Director of the company. SPARROW, Luke is a Director of the company. Secretary SPARROW, Janet has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Secretary
SPARROW, Luke
Appointed Date: 30 April 2011

Director
SPARROW, James David
Appointed Date: 29 December 2000
64 years old

Director
SPARROW, Luke
Appointed Date: 30 April 2011
36 years old

Resigned Directors

Secretary
SPARROW, Janet
Resigned: 30 April 2011
Appointed Date: 29 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Persons With Significant Control

Mr Luke Sparrow
Notified on: 7 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James David Sparrow
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST YORKSHIRE MOTOR SPORT LIMITED Events

06 Feb 2017
Confirmation statement made on 29 December 2016 with updates
06 Feb 2017
Registered office address changed from New Farm Common Lane South North Cave Brough East Yorkshire HU15 2PE to 3 Poolbank Lane Welton Brough HU15 1PX on 6 February 2017
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
06 Feb 2001
New secretary appointed
06 Feb 2001
New director appointed
29 Dec 2000
Incorporation

EAST YORKSHIRE MOTOR SPORT LIMITED Charges

25 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 19 May 2014
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…