Company NameWheelspin Motorsports Limited
DirectorRobert Terence Edwards
Company StatusActive
Company Number04189359
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Robert Terence Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Robert Terence Edwards
NationalityBritish
StatusCurrent
Appointed10 April 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Simon Lawrence Allen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2014)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address5 The Square
Braughing
Ware
Hertfordshire
SG11 2QS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,196
Cash£8,110
Current Liabilities£5,551

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Termination of appointment of a director (1 page)
10 June 2015Termination of appointment of a director (1 page)
27 April 2015Termination of appointment of Simon Lawrence Allen as a director on 31 December 2014 (1 page)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Termination of appointment of Simon Lawrence Allen as a director on 31 December 2014 (1 page)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 23 April 2012 (1 page)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 April 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 23 April 2012 (1 page)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Director's change of particulars / simon allen / 28/03/2009 (1 page)
11 May 2009Director's change of particulars / simon allen / 28/03/2009 (1 page)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 28/03/08; full list of members (4 pages)
19 August 2008Return made up to 28/03/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 28/03/06; full list of members (7 pages)
22 May 2006Return made up to 28/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 28/03/05; full list of members (7 pages)
12 May 2005Return made up to 28/03/05; full list of members (7 pages)
10 August 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 August 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 28/03/04; full list of members (7 pages)
14 July 2004Return made up to 28/03/04; full list of members (7 pages)
20 November 2003Return made up to 28/03/03; full list of members (7 pages)
20 November 2003Return made up to 28/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 28/03/02; full list of members (6 pages)
7 May 2002Return made up to 28/03/02; full list of members (6 pages)
29 November 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 July 2001Registered office changed on 08/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
28 March 2001Incorporation (15 pages)
28 March 2001Incorporation (15 pages)