Tim Stevens Racing Motors Limited

General information

Name:

Tim Stevens Racing Motors Ltd

Office Address:

100 High Street Lakenheath IP27 9EW Brandon

Number: 09781474

Incorporation date: 2015-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 100 High Street, Brandon IP27 9EW Tim Stevens Racing Motors Limited is classified as a Private Limited Company issued a 09781474 Companies House Reg No. It's been founded nine years ago. Established as Tim Stevens Racing, it used the name up till 2016, at which moment it was replaced by Tim Stevens Racing Motors Limited. The enterprise's registered with SIC code 45200 which means Maintenance and repair of motor vehicles. Tim Stevens Racing Motors Ltd filed its account information for the financial year up to Fri, 30th Sep 2022. Its most recent annual confirmation statement was submitted on Sat, 16th Sep 2023.

As for this specific company, many of director's assignments have been met by Elaine S. and Timothy S.. As for these two individuals, Timothy S. has been with the company for the longest time, having been one of the many members of company's Management Board since 2015-09-17.

Timothy S. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Tim Stevens Racing Motors Limited 2016-03-11
  • Tim Stevens Racing Limited 2015-09-17

Financial data based on annual reports

Company staff

Elaine S.

Role: Director

Appointed: 23 May 2022

Latest update: 22 February 2024

Timothy S.

Role: Director

Appointed: 17 September 2015

Latest update: 22 February 2024

People with significant control

Timothy S.
Notified on 15 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 17 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 16th September 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Eriswell Hall Barn Eriswell Road Lakenheath

Post code:

IP27 9AH

City / Town:

Brandon

Accountant/Auditor,
2016

Name:

Astute Services Ltd

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
8
Company Age

Closest Companies - by postcode