Company NameWEC Motorsport Limited
DirectorsDavid William Cox and Michael David Cox
Company StatusActive
Company Number06714759
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Previous NamesRace Car Spares Limited and MMC Motorsport Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Michael David Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Andrew James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleClaims Settling Agent
Country of ResidenceBelgium
Correspondence AddressKoben Geertstraat 73/101
9120 Beveren-Waas
Antwerp
Belgium
Director NameMrs Sandra Mary Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMr Gavin Spencer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse North Pope Court, The Galleries
Warley
Brentwood
Essex
CM14 5FR
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence Address15 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JQ

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£302
Cash£12,751
Current Liabilities£218,411

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

8 October 2010Delivered 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

Filing History

8 December 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
10 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
9 May 2023Appointment of Ms Susan Jane Smith as a director on 1 April 2023 (2 pages)
12 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
18 October 2022Change of details for W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2022Change of details for W E Cox Claims Group Limited as a person with significant control on 18 October 2022 (2 pages)
13 May 2022Director's details changed for Mr David William Cox on 13 May 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
5 October 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
26 July 2021Registered 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 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
16 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 July 2018Satisfaction of charge 2 in full (1 page)
21 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 October 2017Director's details changed for Mr Michael David Cox on 1 October 2017 (2 pages)
18 October 2017Director's details changed for Mr David William Cox on 1 October 2017 (2 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Mr Michael David Cox on 1 October 2017 (2 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 October 2017Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page)
18 October 2017Director's details changed for Mr David William Cox on 1 October 2017 (2 pages)
18 October 2017Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page)
4 October 2017Change of details for W E Cox Claims Group Limited as a person with significant control on 1 January 2017 (2 pages)
4 October 2017Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page)
4 October 2017Secretary's details changed for Della Jane Watts on 1 October 2017 (1 page)
4 October 2017Change of details for W E Cox Claims Group Limited as a person with significant control on 1 January 2017 (2 pages)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
28 June 2017Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 October 2016Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages)
31 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 October 2016Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages)
24 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Director's details changed for Mr Gavin Spencer on 19 May 2014 (2 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Director's details changed for Mr Gavin Spencer on 19 May 2014 (2 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 October 2013Company name changed mmc motorsport LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Company name changed mmc motorsport LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Gavin Spencer on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr David William Cox on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr David William Cox on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr David William Cox on 3 October 2012 (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
23 April 2012Termination of appointment of Sandra Robinson as a director (1 page)
23 April 2012Termination of appointment of Sandra Robinson as a director (1 page)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 December 2011Company name changed race car spares LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed race car spares LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages)
19 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David William Cox on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David William Cox on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David William Cox on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
19 October 2009Director's details changed for Mr Gavin Spencer on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mrs Sandra Mary Robinson on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages)
5 October 2009Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages)
5 October 2009Director's details changed for Mr Gavin Spencer on 8 September 2009 (2 pages)
26 February 2009Appointment terminated director andrew james (1 page)
26 February 2009Appointment terminated director andrew james (1 page)
3 October 2008Incorporation (19 pages)
3 October 2008Incorporation (19 pages)