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

Wscc Motorsport Limited DERBY


Founded in 2001, Wscc Motorsport, classified under reg no. 04336633 is an active company. Currently registered at 2 Stanage Green DE39DX, Derby the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 29th January 2002 Wscc Motorsport Limited is no longer carrying the name Westfield Motor Sport Club.

Currently there are 5 directors in the the company, namely Nicholas A., Trevor L. and David E. and others. In addition one secretary - Trevor L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wscc Motorsport Limited Address / Contact

Office Address 2 Stanage Green
Office Address2 Mickleover
Town Derby
Post code DE39DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336633
Date of Incorporation Mon, 10th Dec 2001
Industry Activities of amusement parks and theme parks
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Nicholas A.

Position: Director

Appointed: 06 November 2023

Trevor L.

Position: Director

Appointed: 17 June 2023

Trevor L.

Position: Secretary

Appointed: 17 June 2023

David E.

Position: Director

Appointed: 14 July 2022

Terry E.

Position: Director

Appointed: 01 August 2020

Kevin P.

Position: Director

Appointed: 05 June 2019

John D.

Position: Director

Appointed: 01 August 2020

Resigned: 01 July 2022

Kevin P.

Position: Secretary

Appointed: 05 June 2019

Resigned: 20 June 2023

Andrew B.

Position: Director

Appointed: 18 November 2018

Resigned: 01 August 2020

John W.

Position: Director

Appointed: 09 July 2017

Resigned: 01 August 2020

David H.

Position: Director

Appointed: 01 May 2013

Resigned: 10 December 2014

David A.

Position: Director

Appointed: 10 February 2013

Resigned: 05 June 2019

Paul E.

Position: Director

Appointed: 01 December 2010

Resigned: 01 May 2013

Nicholas A.

Position: Director

Appointed: 01 November 2010

Resigned: 08 July 2017

David A.

Position: Secretary

Appointed: 27 August 2008

Resigned: 05 June 2019

Lesley C.

Position: Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

Michael S.

Position: Secretary

Appointed: 10 December 2001

Resigned: 27 August 2008

Mark S.

Position: Director

Appointed: 10 December 2001

Resigned: 01 November 2010

Diana R.

Position: Nominee Director

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Trevor L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Kevin P. This PSC has significiant influence or control over the company,. Moving on, there is David A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Trevor L.

Notified on 17 June 2023
Nature of control: significiant influence or control

Kevin P.

Notified on 5 June 2019
Ceased on 15 November 2023
Nature of control: significiant influence or control

David A.

Notified on 9 December 2016
Ceased on 5 June 2019
Nature of control: significiant influence or control

Company previous names

Westfield Motor Sport Club January 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 43631 22224 93526 04125 27022 82113 944
Net Assets Liabilities26 62824 37817 51623 44021 82319 31213 944
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 901    
Creditors3 8086 8443 5182 6013 4473 509 
Net Current Assets Liabilities26 62824 37821 41723 44021 82319 31213 944
Total Assets Less Current Liabilities26 62824 37821 41723 44021 82319 31213 944

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search