MOTORSPORT TUNING LIMITED
BICESTER SILVERSTONE TUNING LIMITED


Company number 05083053
Status Active - Proposal to Strike off
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address UNIT 2 LAUNTON BUSINESS CENTRE, MURDOCK ROAD, BICESTER, OXFORDSHIRE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOTORSPORT TUNING LIMITED are www.motorsporttuning.co.uk, and www.motorsport-tuning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Motorsport Tuning Limited is a Private Limited Company. The company registration number is 05083053. Motorsport Tuning Limited has been working since 24 March 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Motorsport Tuning Limited is Unit 2 Launton Business Centre Murdock Road Bicester Oxfordshire. . NONNENPREDIGER, Birgit is a Director of the company. Secretary MICHAUX, Birgit has been resigned. Secretary PRESTON, Jacqueline Marie has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MICHAUX, Frank Albert has been resigned. Director PRESTON, Timothy James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
NONNENPREDIGER, Birgit
Appointed Date: 31 December 2013
58 years old

Resigned Directors

Secretary
MICHAUX, Birgit
Resigned: 17 January 2013
Appointed Date: 16 January 2007

Secretary
PRESTON, Jacqueline Marie
Resigned: 15 January 2007
Appointed Date: 24 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Director
MICHAUX, Frank Albert
Resigned: 31 December 2013
Appointed Date: 01 August 2005
67 years old

Director
PRESTON, Timothy James
Resigned: 01 September 2012
Appointed Date: 24 March 2004
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

MOTORSPORT TUNING LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

09 Jun 2015
Registered office address changed from The Orchard Banbury Road Finmere Bucks MK18 4AJ to Unit 2 Launton Business Centre Murdock Road Bicester Oxfordshire on 9 June 2015
...
... and 37 more events
01 Feb 2005
New director appointed
01 Feb 2005
Registered office changed on 01/02/05 from: 16 churchill way cardiff CF10 2DX
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
24 Mar 2004
Incorporation