Tech-speed Motorsport Limited

General information

Name:

Tech-speed Motorsport Ltd

Office Address:

5 Blackthorn Close CV21 1PW Rugby

Number: 03764062

Incorporation date: 1999-05-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tech-speed Motorsport began its business in 1999 as a Private Limited Company under the ID 03764062. This firm has been active for 25 years and the present status is active. The firm's office is registered in Rugby at 5 Blackthorn Close. Anyone could also find the company using the zip code : CV21 1PW. This firm's declared SIC number is 82990, that means Other business support service activities not elsewhere classified. 2022-02-28 is the last time company accounts were filed.

Techspeed Motor Sport Limited is a small-sized vehicle operator with the licence number OD1070198. The firm has one transport operating centre in the country. In their subsidiary in Leamington Spa , 2 machines and 2 trailers are available.

Marvin H. is the following company's only managing director, that was designated to this position on 1999-05-04. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Sandra H. as a secretary for the last 25 years.

Financial data based on annual reports

Company staff

Sandra H.

Role: Secretary

Appointed: 04 May 1999

Latest update: 9 January 2024

Marvin H.

Role: Director

Appointed: 04 May 1999

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Marvin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marvin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 October 2013

Company Vehicle Operator Data

The Mill

Address

, Eathorpe

City

Leamington Spa

Postal code

CV33 9DE

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

7 Cornflower Drive

Post code:

CV23 0UG

City / Town:

Rugby

HQ address,
2014

Address:

7 Cornflower Drive

Post code:

CV23 0UG

City / Town:

Rugby

HQ address,
2015

Address:

7 Cornflower Drive

Post code:

CV23 0UG

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies