Northside Speedway Training Track Limited MARYPORT


Founded in 2001, Northside Speedway Training Track, classified under reg no. 04261535 is an active company. Currently registered at Brunswick House CA15 8BF, Maryport the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Andrew B., appointed on 22 September 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northside Speedway Training Track Limited Address / Contact

Office Address Brunswick House
Office Address2 Harbour Business Park
Town Maryport
Post code CA15 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261535
Date of Incorporation Mon, 30th Jul 2001
Industry Other sports activities
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 22 September 2017

Malcolm M.

Position: Director

Appointed: 22 September 2017

Resigned: 28 February 2021

Harry B.

Position: Director

Appointed: 10 May 2011

Resigned: 21 March 2015

Craig B.

Position: Director

Appointed: 10 May 2011

Resigned: 21 March 2015

Paul B.

Position: Director

Appointed: 10 May 2011

Resigned: 25 September 2017

Michael L.

Position: Director

Appointed: 14 March 2005

Resigned: 10 May 2011

Michael L.

Position: Secretary

Appointed: 14 March 2005

Resigned: 10 May 2011

Brian J.

Position: Director

Appointed: 12 December 2001

Resigned: 10 May 2011

Christopher I.

Position: Director

Appointed: 12 December 2001

Resigned: 14 March 2005

Trevor I.

Position: Director

Appointed: 12 December 2001

Resigned: 14 March 2005

Christopher I.

Position: Secretary

Appointed: 30 July 2001

Resigned: 14 March 2005

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 30 July 2001

Douglas I.

Position: Director

Appointed: 30 July 2001

Resigned: 14 March 2005

Judith L.

Position: Director

Appointed: 30 July 2001

Resigned: 10 May 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Paul B. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 30 July 2016
Ceased on 29 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 9674 185-890      
Balance Sheet
Cash Bank On Hand  4855242121218 021 
Current Assets1 6764 6721 5649094091 3551 3589 229328
Debtors1 0771 3171 0793843881 3341 3361 208328
Net Assets Liabilities  -891-202204828   
Other Debtors1 0771 3171 0783843881 3341 3361 208328
Property Plant Equipment  645352295222148746 864
Cash Bank In Hand5993 355485      
Net Assets Liabilities Including Pension Asset Liability1 9674 185-890      
Tangible Fixed Assets691863645      
Reserves/Capital
Profit Loss Account Reserve1 9674 185-890      
Shareholder Funds1 9674 185-890      
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 03513 1988 9959 0689 1429 21611 578
Additions Other Than Through Business Combinations Property Plant Equipment    250    
Creditors  3 0991 4635007498818 9487 008
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -32-4 248    
Disposals Property Plant Equipment   -130-4 510    
Increase From Depreciation Charge For Year Property Plant Equipment   195457374742 362
Net Current Assets Liabilities1 2763 322-1 535-555-91606477281-6 680
Other Creditors  1 0566005007498808 9487 008
Other Remaining Borrowings  2 043      
Property Plant Equipment Gross Cost  13 68013 5509 2909 2909 2909 29018 442
Total Additions Including From Business Combinations Property Plant Equipment        9 152
Total Assets Less Current Liabilities     828625355184
Total Borrowings  2 043      
Trade Creditors Trade Payables   863     
Administrative Expenses11 61416 804       
Creditors Due Within One Year4001 3503 099      
Depreciation Tangible Fixed Assets Expense391428       
Fixed Assets 863645      
Operating Profit Loss-6812 218       
Other Creditors Due Within One Year4001 350       
Profit Loss For Period-6812 218       
Profit Loss On Ordinary Activities Before Tax-6812 218       
Tangible Fixed Assets Additions 600       
Tangible Fixed Assets Cost Or Valuation12 77013 370       
Tangible Fixed Assets Depreciation12 07912 507       
Tangible Fixed Assets Depreciation Charged In Period 428       
Turnover Gross Operating Revenue10 93319 022       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements