Company NameKMS Motor Sports Limited
DirectorsEric Lloyd and Kerry Lloyd
Company StatusActive
Company Number07958730
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Eric Lloyd
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA
Director NameMrs Kerry Lloyd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA

Location

Registered Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Eric Mark Lloyd
50.00%
Ordinary
1 at £1Kerry Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,384
Cash£8,838
Current Liabilities£18,150

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
3 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
10 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 11a Miles Lane Shevington Wigan Lancashire WN6 8EB England to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 20 February 2018 (1 page)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 11a Miles Lane Shevington Wigan Lancashire WN6 8EB on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 11a Miles Lane Shevington Wigan Lancashire WN6 8EB on 20 November 2015 (1 page)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Director's details changed for Mrs Kerry Lloyd on 21 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Eric Lloyd on 21 February 2015 (2 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Director's details changed for Mr Eric Lloyd on 21 February 2015 (2 pages)
4 March 2015Director's details changed for Mrs Kerry Lloyd on 21 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2012Incorporation (26 pages)
21 February 2012Incorporation (26 pages)