Background WavePink WaveYellow Wave

NORRIS MOTOR SPORT LIMITED (05730152)

NORRIS MOTOR SPORT LIMITED (05730152) is an active UK company. incorporated on 6 March 2006. with registered office in Alfreton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NORRIS MOTOR SPORT LIMITED has been registered for 20 years. Current directors include MEREDITH, Oliver Neil, NORRIS, Karl Steven.

Company Number
05730152
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Unit 4 Amber Building, Alfreton, DE55 7EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MEREDITH, Oliver Neil, NORRIS, Karl Steven
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORRIS MOTOR SPORT LIMITED

NORRIS MOTOR SPORT LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Alfreton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NORRIS MOTOR SPORT LIMITED was registered 20 years ago.(SIC: 45200)

Status

active

Active since 20 years ago

Company No

05730152

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit 4 Amber Building Meadow Lane Alfreton, DE55 7EZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NORRIS, Karl Steven

Active
11 Saffron Close, Burton On TrentDE13 8DL
Secretary
Appointed 18 Mar 2006

MEREDITH, Oliver Neil

Active
Royston Drive, BelperDE56 0EL
Born January 1975
Director
Appointed 10 Nov 2006

NORRIS, Karl Steven

Active
11 Saffron Close, Burton On TrentDE13 8DL
Born December 1976
Director
Appointed 18 Mar 2006

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Secretary
Appointed 06 Mar 2006
Resigned 18 Mar 2006

FROGGATT, Rachel Mary

Resigned
47 Paxton Close, MatlockDE4 3TD
Born September 1978
Director
Appointed 18 Mar 2006
Resigned 10 Nov 2006

MCHALE, Mark Andrew

Resigned
57 Ennerdale Close, Dronfield WoodhouseS18 8PL
Born January 1978
Director
Appointed 18 Mar 2006
Resigned 09 Jan 2008

LEGAL CONSULTANCY AND TRAINING LIMITED

Resigned
29 Barholm Road, SheffieldS10 5RR
Corporate director
Appointed 06 Mar 2006
Resigned 18 Mar 2006

Persons with significant control

2

Mr Karl Steven Norris

Active
Unit 4 Amber Building, AlfretonDE55 7EZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mr Oliver Neil Meredith

Active
Unit 4 Amber Building, AlfretonDE55 7EZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2009
363aAnnual Return
Legacy
5 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
88(2)R88(2)R
Incorporation Company
6 March 2006
NEWINCIncorporation