Company NameTeam Smr Limited
DirectorSebastian Anthony Morris
Company StatusActive
Company Number07696428
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameSEB Morris Racing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSebastian Anthony Morris
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleRacing Driver
Country of ResidenceWales
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMrs Victoria Lisa Morris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Steam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr Philip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales

Contact

Websitesebmorris.com
Telephone023 54484107
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Phillip Anthony Morris
50.00%
Ordinary
1 at £1Victoria Lisa Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£413,171
Cash£10,985
Current Liabilities£535,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

21 October 2020Cessation of Phillip Anthony Morris as a person with significant control on 31 July 2019 (1 page)
21 October 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
21 October 2020Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to Honeycomb West Chester Business Park Chester CH4 9QH on 21 October 2020 (1 page)
21 October 2020Notification of Sebastian Anthony Morris as a person with significant control on 31 July 2019 (2 pages)
21 October 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
21 October 2020Cessation of Victoria Lisa Morris as a person with significant control on 31 July 2019 (1 page)
11 September 2020Termination of appointment of a secretary (2 pages)
10 September 2020Termination of appointment of Victoria Lisa Morris as a director on 1 September 2020 (1 page)
6 December 2019Appointment of Sebastian Anthony Morris as a director on 24 October 2019 (2 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Mr Philip Anthony Morris on 7 July 2015 (2 pages)
2 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Director's details changed for Mr Philip Anthony Morris on 7 July 2015 (2 pages)
2 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages)
6 February 2015Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages)
6 February 2015Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages)
6 February 2015Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 4 August 2012 with a full list of shareholders (15 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
1 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 September 2011Company name changed seb morris racing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed seb morris racing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
16 September 2011Change of name notice (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
4 August 2011Change of name notice (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
4 August 2011Change of name notice (2 pages)
7 July 2011Incorporation (23 pages)
7 July 2011Incorporation (23 pages)