Ian Chamberlain Motorsports Limited LINCOLN


Ian Chamberlain Motorsports started in year 2006 as Private Limited Company with registration number 05887897. The Ian Chamberlain Motorsports company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lincoln at 11 Brough Close. Postal code: LN6 0NX. Since Fri, 27th Aug 2010 Ian Chamberlain Motorsports Limited is no longer carrying the name Keith Bird Motorsport.

There is a single director in the firm at the moment - Ian C., appointed on 26 July 2006. In addition, a secretary was appointed - Gillian C., appointed on 25 May 2010. Currenlty, the firm lists one former director, whose name is Keith B. and who left the the firm on 25 May 2010. In addition, there is one former secretary - Keith B. who worked with the the firm until 25 May 2010.

Ian Chamberlain Motorsports Limited Address / Contact

Office Address 11 Brough Close
Town Lincoln
Post code LN6 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887897
Date of Incorporation Wed, 26th Jul 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Gillian C.

Position: Secretary

Appointed: 25 May 2010

Ian C.

Position: Director

Appointed: 26 July 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2006

Resigned: 26 July 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 26 July 2006

Resigned: 26 July 2006

Keith B.

Position: Director

Appointed: 26 July 2006

Resigned: 25 May 2010

Keith B.

Position: Secretary

Appointed: 26 July 2006

Resigned: 25 May 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Ian C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ian C. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Ian C.

Notified on 26 July 2017
Nature of control: significiant influence or control

Company previous names

Keith Bird Motorsport August 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 1131 2126525 2985 7827 798       
Balance Sheet
Cash Bank On Hand     2462 297      
Current Assets18 25829 03729 98657 63560 42450 89537 28941 55862 91569 85474 96471 03474 648
Debtors10 25519 0491 31432 73339 04036 14915 992      
Net Assets Liabilities     7 7984 045   7 0952 397-2 646
Other Debtors     423250      
Property Plant Equipment     4 6462 695      
Total Inventories     14 50019 000      
Cash Bank In Hand8031 2301 2461 0776246       
Net Assets Liabilities Including Pension Asset Liability3 1131 2126525 2985 7827 798       
Stocks Inventory7 2008 75828 67223 82521 37814 500       
Tangible Fixed Assets13 49811 31110 8788 1586 1944 646       
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve2 7138122524 8985 3827 398       
Shareholder Funds3 1131 2126525 2985 7827 798       
Other
Accumulated Depreciation Impairment Property Plant Equipment     31 94431 045      
Average Number Employees During Period      1111111
Bank Borrowings Overdrafts     4 283       
Creditors     47 27335 93937 05658 47156 01341 31519 50013 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 798      
Disposals Property Plant Equipment      2 850      
Fixed Assets13 49811 31110 8788 1586 1944 6462 6951 5671 1751 175999849722
Increase From Depreciation Charge For Year Property Plant Equipment      899      
Net Current Assets Liabilities-8 959-8 855-8 884-1 9122663 6221 7424 5024 44413 8416 09621 04810 132
Other Creditors     22 37627 093      
Other Taxation Social Security Payable     10 3442 186      
Property Plant Equipment Gross Cost     36 59033 740      
Provisions For Liabilities Balance Sheet Subtotal     470392      
Total Assets Less Current Liabilities4 5392 4561 9946 2466 4608 2684 4376 0695 61915 016-2 90521 89710 854
Trade Creditors Trade Payables     10 2706 268      
Trade Debtors Trade Receivables     35 72615 742      
Creditors Due Within One Year Total Current Liabilities27 21737 892           
Provisions For Liabilities Charges1 4261 2441 342948678470       
Tangible Fixed Assets Additions 1 5842 850 100        
Tangible Fixed Assets Cost Or Valuation32 05633 64036 49036 49036 59036 590       
Tangible Fixed Assets Depreciation18 55822 32925 61228 33230 39631 944       
Tangible Fixed Assets Depreciation Charge For Period 3 771           
Creditors Due Within One Year 37 89238 87059 54760 15847 273       
Number Shares Allotted  200  200       
Par Value Share  1  1       
Share Capital Allotted Called Up Paid 200200 200200       
Tangible Fixed Assets Depreciation Charged In Period  3 2832 7202 0641 548       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements