Juice Motorsport Limited

General information

Name:

Juice Motorsport Ltd

Office Address:

5 Highgate Lane S18 1UB Dronfield

Number: 08267857

Incorporation date: 2012-10-25

Dissolution date: 2022-03-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 5 Highgate Lane, Dronfield S18 1UB Juice Motorsport Limited was a Private Limited Company and issued a 08267857 registration number. It'd been established twelve years ago before was dissolved on March 22, 2022.

This business was administered by 1 director: Angela C. who was guiding it for ten years.

Executives who had significant control over the firm were: Angela C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Antonio C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela C.

Role: Director

Appointed: 25 October 2012

Latest update: 1 November 2022

People with significant control

Angela C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antonio C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 08 November 2022
Confirmation statement last made up date 25 October 2021
Annual Accounts 22 February 2014
Start Date For Period Covered By Report 2012-10-25
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 22 February 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates October 25, 2021 (CS01)
filed on: 26th, November 2021
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Woodhead Cottage Woodhead Lane Handley

Post code:

S45 9AX

City / Town:

Chesterfield

Accountant/Auditor,
2015 - 2016

Name:

Bucknell Whitehouse Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
9
Company Age

Similar companies nearby

Closest companies