Richard Thorne Motorsport Limited

General information

Name:

Richard Thorne Motorsport Ltd

Office Address:

Unit 11 Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading

Number: 04699388

Incorporation date: 2003-03-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Richard Thorne Motorsport Limited has been on the market for twenty one years. Started with Registered No. 04699388 in 2003, the company have office at Unit 11 Diddenham Court Lambwood Hill, Reading RG7 1JQ. It began under the business name Enfranchise 492, however for the last 21 years has operated under the business name Richard Thorne Motorsport Limited. This business's classified under the NACE and SIC code 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The business latest accounts describe the period up to March 31, 2021 and the most recent confirmation statement was released on March 17, 2023.

When it comes to the following limited company, just about all of director's responsibilities have so far been executed by Richard T. who was formally appointed in 2003 in March. What is more, the director's assignments are supported by a secretary - Nicola T., who was appointed by the following limited company in 2003.

Richard T. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Richard Thorne Motorsport Limited 2003-03-26
  • Enfranchise 492 Limited 2003-03-17

Financial data based on annual reports

Company staff

Nicola T.

Role: Secretary

Appointed: 21 March 2003

Latest update: 27 February 2024

Richard T.

Role: Director

Appointed: 21 March 2003

Latest update: 27 February 2024

People with significant control

Richard T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 10 October 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from The Courtyard Garage James Lane, Grazeley Green Reading Berkshire RG7 1NB on Fri, 27th Jan 2023 to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ (AD01)
filed on: 27th, January 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
21
Company Age

Closest Companies - by postcode