Background WavePink WaveYellow Wave

BRIGHTON NATIONAL SPEED TRIALS LIMITED (08953381)

BRIGHTON NATIONAL SPEED TRIALS LIMITED (08953381) is a dissolved UK company. incorporated on 21 March 2014. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRIGHTON NATIONAL SPEED TRIALS LIMITED has been registered for 12 years. Current directors include WEST, Richard David.

Company Number
08953381
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
21 March 2014
Age
12 years
Address
297 Madeira Drive Arches, Brighton, BN2 1DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WEST, Richard David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON NATIONAL SPEED TRIALS LIMITED

BRIGHTON NATIONAL SPEED TRIALS LIMITED is an dissolved company incorporated on 21 March 2014 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRIGHTON NATIONAL SPEED TRIALS LIMITED was registered 12 years ago.(SIC: 93199)

Status

dissolved

Active since 12 years ago

Company No

08953381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 March 2024 (2 years ago)
Submitted on 17 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

297 Madeira Drive Arches Brighton, BN2 1DZ,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 23
Director Left
Jan 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOBO, Sarah

Active
Madeira Drive Arches, BrightonBN2 1DZ
Secretary
Appointed 21 Mar 2014

WEST, Richard David

Active
Madeira Drive Arches, BrightonBN2 1DZ
Born September 1964
Director
Appointed 10 Mar 2021

EMBLING, Andrew

Resigned
Hillcrest, BrightonBN1 5FP
Born August 1972
Director
Appointed 21 Mar 2014
Resigned 24 Feb 2022

JOHNSTONE, Tony

Resigned
Braybon Avenue, BrightonBN1 8EA
Born August 1942
Director
Appointed 21 Mar 2014
Resigned 05 Oct 2016

REYNOLDS, Ruth Anne

Resigned
Hillcrest, BrightonBN1 5FP
Born April 1969
Director
Appointed 21 Mar 2014
Resigned 24 Feb 2022

WATTS, Tony

Resigned
Fry Crescent, Burgess HillRH15 8TP
Born October 1949
Director
Appointed 21 Mar 2014
Resigned 31 Dec 2016

WOOLLER, Leonard Sidney

Resigned
Madeira Drive Arches, BrightonBN2 1DZ
Born October 1946
Director
Appointed 03 Jan 2017
Resigned 15 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Leonard Sidney Wooller

Ceased
Madeira Drive Arches, BrightonBN2 1DZ
Born October 1946

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
26 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2014
NEWINCIncorporation