Ricky Evans Motorsport Limited

General information

Name:

Ricky Evans Motorsport Ltd

Office Address:

No1 Parkside Court Greenhough Road WS13 7FE Lichfield

Number: 03284668

Incorporation date: 1996-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Ricky Evans Motorsport was registered on 1996-11-27 as a Private Limited Company. The company's office may be reached at Lichfield on No1 Parkside Court, Greenhough Road. When you need to get in touch with this firm by mail, its post code is WS13 7FE. The company reg. no. for Ricky Evans Motorsport Limited is 03284668. The company's classified under the NACE and SIC code 45320, that means Retail trade of motor vehicle parts and accessories. The business latest financial reports were submitted for the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Saturday 19th November 2022.

The data we obtained about this particular firm's MDs suggests the existence of three directors: Daniel E., Julia E. and Ricky E. who were appointed on 2021-07-20, 2015-04-01 and 1996-11-27. Moreover, the managing director's responsibilities are regularly assisted with by a secretary - Julia E., who joined the following business in 1996.

Financial data based on annual reports

Company staff

Daniel E.

Role: Director

Appointed: 20 July 2021

Latest update: 7 February 2024

Julia E.

Role: Director

Appointed: 01 April 2015

Latest update: 7 February 2024

Julia E.

Role: Secretary

Appointed: 27 November 1996

Latest update: 7 February 2024

Ricky E.

Role: Director

Appointed: 27 November 1996

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Ricky E. owns 1/2 or less of company shares. Julia E. owns 1/2 or less of company shares.

Ricky E.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Julia E.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 16th, September 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2014

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2015

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2016

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
27
Company Age

Closest Companies - by postcode