Company NameMotorsport Industry Association Limited
Company StatusActive
Company Number02899327
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Kirkpatrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher John Aylett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameMr Christopher John Aylett
NationalityBritish
StatusCurrent
Appointed21 October 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Alistair Iain Fergusson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(14 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr James Edwin Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameIain Murdoch Wight
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameBrian Peter Sims
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Spinnaker Court
Lower Teddington Road
Hampton Wick
Surrey
KT1 4EQ
Director NameSarah Uny Tonks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address9 Studd Street
London
N1 0QJ
Secretary NameSarah Uny Tonks
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address9 Studd Street
London
N1 0QJ
Director NameRobert Leslie Mark Baldock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 23 August 2006)
RoleManagement Consultant
Correspondence AddressFlat 5
32 Connaught Square
London
W2 2HL
Director NameRichard John Scammell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressThe Old Grammar School House
Guilsborough
Northampton
NN6 8PY
Director NameAnthony Rees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 March 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1999)
RoleGroup Publishing Director
Correspondence Address60 Waldegrave Road
Teddington
Middlesex
TW11 8LG
Director NameAnthony Vincent Panaro
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1995)
RoleManaging Director
Correspondence Address3 Leacroft
The Pastures Milking Lane
Lower Darwen
Lancashire
BB3 1NB
Secretary NameBrian Peter Sims
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1997)
RoleSecretary
Correspondence Address10 Spinnaker Court
Lower Teddington Road
Hampton Wick
Surrey
KT1 4EQ
Director NamePeter Digby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(10 years, 11 months after company formation)
Appointment Duration11 years (resigned 26 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ

Contact

Websitemotorsportcareers.co.uk

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,019,727
Net Worth-£146,358
Cash£292,426
Current Liabilities£751,228

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (17 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (18 pages)
16 October 2018Appointment of Iain Murdoch Wight as a director on 11 October 2018 (2 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (16 pages)
22 June 2017Director's details changed for Mr James Edwin Morris on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Mr James Edwin Morris on 21 June 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
14 June 2016Appointment of Mr James Edwin Morris as a director on 26 January 2016 (2 pages)
14 June 2016Appointment of Mr James Edwin Morris as a director on 26 January 2016 (2 pages)
23 February 2016Annual return made up to 11 February 2016 no member list (4 pages)
23 February 2016Annual return made up to 11 February 2016 no member list (4 pages)
22 February 2016Termination of appointment of Peter Digby as a director on 26 January 2016 (1 page)
22 February 2016Termination of appointment of Peter Digby as a director on 26 January 2016 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
25 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
16 February 2015Full accounts made up to 30 April 2014 (15 pages)
16 February 2015Full accounts made up to 30 April 2014 (15 pages)
27 October 2014Auditor's resignation (2 pages)
27 October 2014Auditor's resignation (2 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
13 February 2013Annual return made up to 11 February 2013 no member list (4 pages)
13 February 2013Annual return made up to 11 February 2013 no member list (4 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
16 February 2012Annual return made up to 11 February 2012 no member list (4 pages)
16 February 2012Annual return made up to 11 February 2012 no member list (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
3 March 2011Annual return made up to 11 February 2011 no member list (4 pages)
3 March 2011Annual return made up to 11 February 2011 no member list (4 pages)
4 February 2011Full accounts made up to 30 April 2010 (14 pages)
4 February 2011Full accounts made up to 30 April 2010 (14 pages)
10 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
10 March 2010Director's details changed for Mr Christopher John Aylett on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Christopher John Aylett on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Peter Digby on 11 February 2010 (2 pages)
10 March 2010Director's details changed for John Kirkpatrick on 11 February 2010 (2 pages)
10 March 2010Director's details changed for John Kirkpatrick on 11 February 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
10 March 2010Director's details changed for Alistair Iain Fergusson on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Peter Digby on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Alistair Iain Fergusson on 11 February 2010 (2 pages)
10 March 2010Secretary's details changed for Mr Christopher John Aylett on 11 February 2010 (1 page)
10 March 2010Secretary's details changed for Mr Christopher John Aylett on 11 February 2010 (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Full accounts made up to 30 April 2009 (16 pages)
4 February 2010Full accounts made up to 30 April 2009 (16 pages)
21 May 2009Full accounts made up to 30 April 2008 (16 pages)
21 May 2009Full accounts made up to 30 April 2008 (16 pages)
21 April 2009Annual return made up to 11/02/09 (3 pages)
21 April 2009Annual return made up to 11/02/09 (3 pages)
2 March 2009Director appointed alistair iain fergusson (2 pages)
2 March 2009Director appointed alistair iain fergusson (2 pages)
12 May 2008Annual return made up to 11/02/08 (3 pages)
12 May 2008Annual return made up to 11/02/08 (3 pages)
3 February 2008Full accounts made up to 30 April 2007 (15 pages)
3 February 2008Full accounts made up to 30 April 2007 (15 pages)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
3 April 2007Annual return made up to 11/02/07 (2 pages)
3 April 2007Annual return made up to 11/02/07 (2 pages)
13 November 2006Full accounts made up to 30 April 2006 (16 pages)
13 November 2006Full accounts made up to 30 April 2006 (16 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
14 March 2006Annual return made up to 11/02/06 (5 pages)
14 March 2006Annual return made up to 11/02/06 (5 pages)
15 November 2005Full accounts made up to 30 April 2005 (15 pages)
15 November 2005Full accounts made up to 30 April 2005 (15 pages)
14 March 2005Annual return made up to 11/02/05
  • 363(287) ‐ Registered office changed on 14/03/05
(4 pages)
14 March 2005Annual return made up to 11/02/05
  • 363(287) ‐ Registered office changed on 14/03/05
(4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 30 April 2004 (13 pages)
2 February 2005Full accounts made up to 30 April 2004 (13 pages)
28 February 2004Annual return made up to 11/02/04 (4 pages)
28 February 2004Annual return made up to 11/02/04 (4 pages)
10 January 2004Full accounts made up to 30 April 2003 (12 pages)
10 January 2004Full accounts made up to 30 April 2003 (12 pages)
20 February 2003Annual return made up to 11/02/03 (4 pages)
20 February 2003Annual return made up to 11/02/03 (4 pages)
21 January 2003Full accounts made up to 30 April 2002 (11 pages)
21 January 2003Full accounts made up to 30 April 2002 (11 pages)
29 March 2002Annual return made up to 11/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 2002Annual return made up to 11/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2002Full accounts made up to 30 April 2001 (10 pages)
28 January 2002Full accounts made up to 30 April 2001 (10 pages)
13 February 2001Annual return made up to 11/02/01 (4 pages)
13 February 2001Annual return made up to 11/02/01 (4 pages)
5 October 2000Full accounts made up to 30 April 2000 (9 pages)
5 October 2000Full accounts made up to 30 April 2000 (9 pages)
23 February 2000Annual return made up to 11/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2000Annual return made up to 11/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 April 1999Full accounts made up to 30 April 1998 (10 pages)
13 April 1999Full accounts made up to 30 April 1998 (10 pages)
26 March 1999Annual return made up to 11/02/99 (6 pages)
26 March 1999Annual return made up to 11/02/99 (6 pages)
14 April 1998Full accounts made up to 30 April 1997 (10 pages)
14 April 1998Full accounts made up to 30 April 1997 (10 pages)
11 March 1998Annual return made up to 11/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 March 1998Annual return made up to 11/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
8 August 1997Full accounts made up to 30 April 1996 (10 pages)
8 August 1997Full accounts made up to 30 April 1996 (10 pages)
22 May 1997Location of register of members (1 page)
22 May 1997Location of register of members (1 page)
25 April 1997Annual return made up to 11/02/97 (7 pages)
25 April 1997Annual return made up to 11/02/97 (7 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
17 December 1996Registered office changed on 17/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
17 December 1996Registered office changed on 17/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
21 June 1996Annual return made up to 11/02/96 (7 pages)
21 June 1996Annual return made up to 11/02/96 (7 pages)
27 December 1995Registered office changed on 27/12/95 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 December 1995Registered office changed on 27/12/95 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Full accounts made up to 30 April 1995 (11 pages)
25 July 1995Full accounts made up to 30 April 1995 (11 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Annual return made up to 11/02/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
15 March 1995Annual return made up to 11/02/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (3 pages)
11 February 1994Incorporation (40 pages)
11 February 1994Incorporation (40 pages)