Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMINANT MOTORSPORT LIMITED
Company Information for

DOMINANT MOTORSPORT LIMITED

POTTON HOUSE, WYBOSTON LAKES, GREAT NORTH ROAD, WYBOSTON, BEDFORD, MK44 3BZ,
Company Registration Number
04577649
Private Limited Company
Active

Company Overview

About Dominant Motorsport Ltd
DOMINANT MOTORSPORT LIMITED was founded on 2002-10-30 and has its registered office in Wyboston. The organisation's status is listed as "Active". Dominant Motorsport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOMINANT MOTORSPORT LIMITED
 
Legal Registered Office
POTTON HOUSE
WYBOSTON LAKES, GREAT NORTH ROAD
WYBOSTON
BEDFORD
MK44 3BZ
Other companies in PE30
 
Previous Names
BRIXHAM BAY DOCKING CO. LIMITED 05/04/2007
Filing Information
Company Number 04577649
Company ID Number 04577649
Date formed 2002-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910217766  
Last Datalog update: 2024-01-08 20:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMINANT MOTORSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMINANT MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
EMILY LOUISE MARIE LAKEMAN PETTIT
Company Secretary 2007-03-31
DOMINIC ROSS LAKEMAN-PETTIT
Director 2017-12-12
NIGEL PETTIT
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC ROSS LAKEMAN-PETTIT
Director 2012-03-30 2013-03-31
EMILY LOUISE MARIE LAKEMAN PETTIT
Director 2007-03-31 2012-03-30
NIGEL PETTIT
Director 2008-01-31 2012-03-30
BENJAMIN THOMAS LAKEMAN PETTIT
Director 2003-08-30 2008-01-31
NIGEL PETTIT
Company Secretary 2003-08-30 2007-03-31
NIGEL PETTIT
Director 2003-08-30 2007-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-30 2002-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC ROSS LAKEMAN-PETTIT CAMCLAD CONTRACTORS LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 22-26 King Street King's Lynn Norfolk PE30 1HJ
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ROSS LAKEMAN-PETTIT
2022-12-09CH01Director's details changed for Mr Dominic Ross Lakeman-Pettit on 2022-01-01
2022-12-09PSC07CESSATION OF EMILY LOUISE MARIE LAKEMAN-PETTIT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-12-08TM02Termination of appointment of Emily Louise Marie Lakeman Pettit on 2022-10-01
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-12-03PSC07CESSATION OF NIGEL PETTIT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AP01DIRECTOR APPOINTED MR DOMINIC ROSS LAKEMAN-PETTIT
2017-12-13AP01DIRECTOR APPOINTED MR DOMINIC ROSS LAKEMAN-PETTIT
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAKEMAN-PETTIT
2013-04-12AP01DIRECTOR APPOINTED MR NIGEL PETTIT
2013-02-04AR0130/10/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EMILY LAKEMAN PETTIT
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETTIT
2012-03-30AP01DIRECTOR APPOINTED DOMINIC LAKEMAN-PETTIT
2012-01-05AR0130/10/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0130/10/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETTIT / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE MARIE LAKEMAN PETTIT / 27/11/2009
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-10225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN PETTIT
2008-05-20288aDIRECTOR APPOINTED NIGEL PETTIT
2008-01-14363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-2588(2)RAD 31/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05CERTNMCOMPANY NAME CHANGED BRIXHAM BAY DOCKING CO. LIMITED CERTIFICATE ISSUED ON 05/04/07
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-15363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-10363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-04363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bSECRETARY RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOMINANT MOTORSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMINANT MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMINANT MOTORSPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Provisions For Liabilities Charges 2013-03-31 £ 10
Provisions For Liabilities Charges 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-10-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMINANT MOTORSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 2,221
Cash Bank In Hand 2012-03-31 £ 1,460
Current Assets 2013-03-31 £ 9,487
Current Assets 2012-03-31 £ 10,945
Debtors 2013-03-31 £ 7,266
Debtors 2012-03-31 £ 9,485
Fixed Assets 2013-03-31 £ 41,985
Fixed Assets 2012-03-31 £ 50,614
Shareholder Funds 2013-03-31 £ 5,398
Shareholder Funds 2012-03-31 £ -2,730
Tangible Fixed Assets 2013-03-31 £ 41,985
Tangible Fixed Assets 2012-03-31 £ 50,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMINANT MOTORSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINANT MOTORSPORT LIMITED
Trademarks
We have not found any records of DOMINANT MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMINANT MOTORSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as DOMINANT MOTORSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOMINANT MOTORSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINANT MOTORSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMINANT MOTORSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.