MOTORSPORT WORLD LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 6PQ

Company number 04347720
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 23 PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 150,000 . The most likely internet sites of MOTORSPORT WORLD LIMITED are www.motorsportworld.co.uk, and www.motorsport-world.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and nine months. Motorsport World Limited is a Private Limited Company. The company registration number is 04347720. Motorsport World Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Motorsport World Limited is 23 Porters Wood St Albans Hertfordshire Al3 6pq. The company`s financial liabilities are £583.25k. It is £583.25k against last year. And the total assets are £1012.88k, which is £168.09k against last year. O'MALLEY, Kevin John is a Secretary of the company. MUSK, Robert Ricky is a Director of the company. O'MALLEY, Kevin John is a Director of the company. Secretary JONES, Penelope, Counsellor has been resigned. Secretary ROWE, Peter has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ARCHER, Dean Charles has been resigned. Director ROWE, Mark has been resigned. Director ROWE, Peter has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WHITE, Roger Robert Keith has been resigned. The company operates in "Operation of sports facilities".


motorsport world Key Finiance

LIABILITIES £583.25k
CASH n/a
TOTAL ASSETS £1012.88k
+19%
All Financial Figures

Current Directors

Secretary
O'MALLEY, Kevin John
Appointed Date: 31 May 2004

Director
MUSK, Robert Ricky
Appointed Date: 28 May 2004
67 years old

Director
O'MALLEY, Kevin John
Appointed Date: 04 January 2002
69 years old

Resigned Directors

Secretary
JONES, Penelope, Counsellor
Resigned: 31 May 2004
Appointed Date: 04 January 2002

Secretary
ROWE, Peter
Resigned: 31 May 2004
Appointed Date: 18 March 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
ARCHER, Dean Charles
Resigned: 27 May 2004
Appointed Date: 02 May 2003
60 years old

Director
ROWE, Mark
Resigned: 29 April 2003
Appointed Date: 18 March 2003
46 years old

Director
ROWE, Peter
Resigned: 29 April 2003
Appointed Date: 18 March 2003
75 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
WHITE, Roger Robert Keith
Resigned: 31 March 2006
Appointed Date: 02 May 2003
70 years old

Persons With Significant Control

Mr Kevin John O'Malley
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Robert Ricky Musk
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control

MOTORSPORT WORLD LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000

...
... and 43 more events
06 Jun 2002
New director appointed
16 Jan 2002
Secretary resigned
16 Jan 2002
Registered office changed on 16/01/02 from: 25 hill road theydon bois epping essex CM16 7LX
16 Jan 2002
Director resigned
04 Jan 2002
Incorporation

MOTORSPORT WORLD LIMITED Charges

13 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…