London
E1 8NN
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Mr Andrew James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Claims Settling Agent |
Country of Residence | Belgium |
Correspondence Address | Koben Geertstraat 73/101 9120 Beveren-Waas Antwerp Belgium |
Director Name | Mrs Sandra Mary Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mr Gavin Spencer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse North Pope Court, The Galleries Warley Brentwood Essex CM14 5FR |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 15 Minters Orchard St Mary's Platt Sevenoaks Kent TN15 8JQ |
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£302 |
Cash | £12,751 |
Current Liabilities | £218,411 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
8 October 2010 | Delivered on: 21 October 2010 Persons entitled: M.S.P. Holdings Classification: Rent deposit deed Secured details: £2,555.63 due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account see image for full details. Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
10 October 2023 | Confirmation statement made on 3 October 2023 with updates (5 pages) |
9 May 2023 | Appointment of Ms Susan Jane Smith as a director on 1 April 2023 (2 pages) |
12 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 October 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
18 October 2022 | Change of details for W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2022 | Change of details for W E Cox Claims Group Limited as a person with significant control on 18 October 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr David William Cox on 13 May 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with updates (5 pages) |
26 July 2021 | Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
16 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 July 2018 | Satisfaction of charge 2 in full (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 October 2017 | Director's details changed for Mr Michael David Cox on 1 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr David William Cox on 1 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Michael David Cox on 1 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 October 2017 | Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr David William Cox on 1 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page) |
4 October 2017 | Change of details for W E Cox Claims Group Limited as a person with significant control on 1 January 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page) |
4 October 2017 | Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page) |
4 October 2017 | Change of details for W E Cox Claims Group Limited as a person with significant control on 1 January 2017 (2 pages) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 October 2016 | Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
14 October 2014 | Director's details changed for Mr Gavin Spencer on 19 May 2014 (2 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Gavin Spencer on 19 May 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 October 2013 | Company name changed mmc motorsport LIMITED\certificate issued on 30/10/13
|
30 October 2013 | Company name changed mmc motorsport LIMITED\certificate issued on 30/10/13
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David William Cox on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David William Cox on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David William Cox on 3 October 2012 (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Sandra Robinson as a director (1 page) |
23 April 2012 | Termination of appointment of Sandra Robinson as a director (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 December 2011 | Company name changed race car spares LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed race car spares LIMITED\certificate issued on 22/12/11
|
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 October 2009 | Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages) |
19 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David William Cox on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David William Cox on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David William Cox on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages) |
26 February 2009 | Appointment terminated director andrew james (1 page) |
26 February 2009 | Appointment terminated director andrew james (1 page) |
3 October 2008 | Incorporation (19 pages) |
3 October 2008 | Incorporation (19 pages) |