Addiction Motorsport Ltd

General information

Name:

Addiction Motorsport Limited

Office Address:

93 Henniker Gardens E6 3HT London

Number: 08386451

Incorporation date: 2013-02-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 93 Henniker Gardens, London E6 3HT Addiction Motorsport Ltd is categorised as a Private Limited Company registered under the 08386451 Companies House Reg No. It's been started 11 years ago. This company now known as Addiction Motorsport Ltd, was previously registered as Porsche Calipers. The transformation has occurred in 2014-01-14. The company's Standard Industrial Classification Code is 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. The latest accounts were submitted for the period up to Monday 28th February 2022 and the latest confirmation statement was submitted on Thursday 20th July 2023.

That company owes its well established position on the market and permanent progress to exactly two directors, namely Tomasz B. and Thi B., who have been supervising it since 2013-10-25.

Executives who have control over the firm are as follows: Thi B. owns 1/2 or less of company shares. Tomasz B. owns 1/2 or less of company shares.

  • Previous company's names
  • Addiction Motorsport Ltd 2014-01-14
  • Porsche Calipers Ltd 2013-02-04

Financial data based on annual reports

Company staff

Tomasz B.

Role: Director

Appointed: 25 October 2013

Latest update: 27 January 2024

Thi B.

Role: Director

Appointed: 04 February 2013

Latest update: 27 January 2024

People with significant control

Thi B.
Notified on 1 March 2022
Nature of control:
1/2 or less of shares
Tomasz B.
Notified on 28 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 10 October 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/27 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Closest Companies - by postcode