MOTORSPORT 3D LIMITED

Address:
1 Everetts Farm Bungalows, Foulden, Thetford, IP26 5AR, England

MOTORSPORT 3D LIMITED is a business entity registered at Companies House, UK, with entity identifier is 12935706. The registration start date is October 7, 2020. The current status is Active.

Company Overview

Company Number 12935706
Company Name MOTORSPORT 3D LIMITED
Registered Address 1 Everetts Farm Bungalows
Foulden
Thetford
IP26 5AR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2020-10-07
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-07
Returns Due Date 2021-11-04
Confirmation Statement Due Date 2021-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71129 Other engineering activities

Office Location

Address 1 EVERETTS FARM BUNGALOWS
FOULDEN
Post Town THETFORD
Post Code IP26 5AR
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MANSOL TECHNOLOGIES LIMITED Unit 1 Everetts Farm, Foulden, Thetford, Norfolk, IP26 5AR, United Kingdom
MANSOL MOTOR SPORT LTD 2 Everetts Farm, Foulden, IP26 5AR, England

Companies with the same post town

Entity Name Office Address
ASSOCIATED LAMPS LTD 3 Earl Warren, Croxton, Thetford, IP24 1SS, England
GREYSTONE & MASON LIMITED Southburgh House High Common Road, Southburgh, Thetford, Norfolk, IP25 7SU, United Kingdom
LITTLE PEARL SERVICE LTD 71 Redgate, Thetford, IP24 2HD, England
ANGLIA FOREST LIMITED 2 Broom Hill, Fakenham Magna, Thetford, IP24 2QY, England
STORE & SECURE STORAGE LTD Field Farm Black Dyke Road, Hockwold, Thetford, IP26 4JW, England
ELEVATED STATE LTD The Barn House Hythe Road, Foulden, Thetford, Norfolk, IP26 5AH, England
NANSHAPELE LTD 49 Eastern Road, Watton, Thetford, IP25 6PA, United Kingdom
ORIENTAL PANDA KITCHEN LTD 31 Admirals Way, Thetford, IP24 2LB, England
ARKO VAN LTD 25 Edith Cavell Close, Thetford, IP24 1TJ, England
CIRCULARITY SYSTEMS LTD 1 School Green Cottages, Rushford, Thetford, IP24 2SB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAMPBELL, Ethan Gabriel Director (Active) 4 Lichfield Cottages, Walsall Road, Muckley Corner, Lichfield, England, WS14 0BG March 2000 /
7 October 2020
British /
England
Engineer
INGANNI, Reuben Jacob Director (Active) 5 Latham Close, Fair Oak, Eastleigh, England, SO50 8FD March 2000 /
7 October 2020
British /
England
Engineer
PEARCE-CIFTCI, Mataeo Atreus Director (Active) Landreyne Mill House, Coads Green, Launceston, England, PL15 7LZ May 2000 /
7 October 2020
British /
England
Engineer
SUTTERBY, Jack Luke Director (Active) Technology Centre, Wolverhampton Science Park, Pa103 Glaisher Drive, Wolverhampton, Shropshire, England, WV10 9RU August 1999 /
7 October 2020
British /
England
Engineer

Competitor

Search similar business entities

Post Town THETFORD
Post Code IP26 5AR
SIC Code 71129 - Other engineering activities

Improve Information

Please provide details on MOTORSPORT 3D LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches