You are here: bizstats.co.uk > a-z index > M list

M.i.s. Motorsport Limited SANDWICH


M.i.s. Motorsport Limited is a private limited company situated at The New Barn Mill Lane, Eastry, Sandwich CT13 0JW. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-27, this 6-year-old company is run by 3 directors.
Director Carlo C., appointed on 14 October 2022. Director Ian C., appointed on 14 October 2022. Director Christopher T., appointed on 18 January 2018.
The company is officially classified as "activities of financial services holding companies" (Standard Industrial Classification: 64205). According to CH records there was a name change on 2020-12-14 and their previous name was Kerry Leeds Investments Limited.
The latest confirmation statement was sent on 2023-10-26 and the deadline for the following filing is 2024-11-09. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

M.i.s. Motorsport Limited Address / Contact

Office Address The New Barn Mill Lane
Office Address2 Eastry
Town Sandwich
Post code CT13 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11034788
Date of Incorporation Fri, 27th Oct 2017
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Carlo C.

Position: Director

Appointed: 14 October 2022

Ian C.

Position: Director

Appointed: 14 October 2022

Christopher T.

Position: Director

Appointed: 18 January 2018

Deborah G.

Position: Director

Appointed: 01 March 2021

Resigned: 02 September 2022

Dermot H.

Position: Director

Appointed: 07 January 2020

Resigned: 20 December 2021

Richard G.

Position: Director

Appointed: 18 January 2018

Resigned: 03 November 2020

Dermot H.

Position: Director

Appointed: 27 October 2017

Resigned: 06 January 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Ornella Group Limited from Ballincollig, Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kerry Ireland Investments Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ornella Group Limited

Unit 4, Joyce House Barrack Square, Ballincollig, Cork, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 692554
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher T.

Notified on 20 December 2021
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kerry Ireland Investments Limited

The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12312118
Notified on 19 December 2019
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dermot H.

Notified on 27 October 2017
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kerry Leeds Investments December 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand238 680395 099288 28425 21039 470
Current Assets770 976434 677739 358376 731586 561
Debtors532 29639 578451 074351 521547 091
Net Assets Liabilities60 45225 575290 7091 325 227807 283
Other Debtors 29 500203 735115 321 
Property Plant Equipment8 3769 40730 98312 2289 108
Other
Accumulated Amortisation Impairment Intangible Assets547 2061 094 4121 175 4841 489 6231 803 937
Accumulated Depreciation Impairment Property Plant Equipment2 3415 0948 5569 3036 724
Additions Other Than Through Business Combinations Intangible Assets2 736 029    
Additions Other Than Through Business Combinations Property Plant Equipment10 7173 784   
Amounts Owed To Related Parties1 339 568508 253   
Average Number Employees During Period131310119
Creditors2 906 4202 058 5842 073 526354 745760 964
Fixed Assets2 197 2001 651 0251 628 7761 306 827992 993
Increase From Amortisation Charge For Year Intangible Assets547 206547 206 314 139314 314
Increase From Depreciation Charge For Year Property Plant Equipment2 3412 753 6 0994 746
Intangible Assets2 188 8231 641 6171 575 0451 260 906950 192
Intangible Assets Gross Cost2 736 0292 736 0292 750 5292 750 5292 754 129
Investments Fixed Assets1122 74833 69333 693
Investments In Subsidiaries11   
Net Current Assets Liabilities-2 135 444-1 623 907-1 334 16821 986-174 403
Number Shares Issued Fully Paid1 0001 000   
Other Creditors1 550 3491 530 958380 499222 8031 843
Par Value Share00   
Property Plant Equipment Gross Cost10 71714 50139 53921 53115 832
Provisions For Liabilities Balance Sheet Subtotal1 3041 5433 8993 58611 307
Taxation Social Security Payable16 50319 373   
Total Assets Less Current Liabilities61 75627 118294 6081 328 813818 590
Trade Debtors Trade Receivables532 29610 078142 488187 922198 142
Accrued Liabilities Deferred Income  25 07428 49219 587
Amounts Owed By Group Undertakings    332 034
Amounts Owed To Group Undertakings  1 652 89188 286721 010
Comprehensive Income Expense   1 034 518-4 231
Corporation Tax Recoverable  57 00328 593 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 3527 325
Disposals Property Plant Equipment   1 176 3937 325
Dividends Paid    513 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 00061 10015 665
Investments In Group Undertakings  22 74833 69333 693
Other Taxation Social Security Payable  15 06215 16418 524
Prepayments  6 89019 68516 915
Profit Loss  13 0621 381 381403 841
Total Additions Including From Business Combinations Intangible Assets    3 600
Total Additions Including From Business Combinations Property Plant Equipment   1 158 3851 626

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 110347880003, created on Thursday 30th November 2023
filed on: 7th, December 2023
Free Download (63 pages)

Company search

Advertisements