UKBizDB.co.uk

ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antelope Motor Cycle Club (coventry) Limited(the). The company was founded 72 years ago and was given the registration number 00503476. The firm's registered office is in KENILWORTH. You can find them at 21 Ashfield Road, , Kenilworth, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE)
Company Number:00503476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1952
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:21 Ashfield Road, Kenilworth, England, CV8 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Ashfield Road, Kenilworth, England, CV8 2BE

Secretary20 October 2016Active
164 Upper Eastern Green Lane, Coventry, CV5 7DP

Director-Active
66 The Mount, Coventry, CV3 5GU

Director03 March 2005Active
19, St. Johns Street, Kenilworth, England, CV8 1FT

Director30 March 2017Active
19, St. Johns Street, Kenilworth, England, CV8 1FT

Director30 March 2017Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director20 October 2016Active
19, St. Johns Street, Kenilworth, England, CV8 1FT

Director06 March 2014Active
The Old Dyers Arms, Spon End, Coventry, CV1 3HJ

Director02 March 2006Active
29 Cherry Lane, Hampton Magna, Warwick, CV35 8SL

Secretary-Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director30 March 2017Active
33 Cambridge Drive, Nuneaton, CV10 8LW

Director09 March 2001Active
33 Cambridge Drive, Nuneaton, CV10 8LW

Director03 March 2000Active
62, Compass Court, Norfolk Street, Coventry, CV1 3LL

Director06 March 2008Active
59 The Meadows, Burbage, Hinckley, LE10 2BT

Director08 March 2002Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director05 March 2015Active
26 Orchard Crescent, Coventry, CV3 6HJ

Director-Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director25 February 1992Active
35 Southbank Road, Coventry, CV6 1EZ

Director03 March 2000Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director20 March 2017Active
7 The Paddocks, Bulkington, CV12 9SR

Director-Active
94, Caludon Road, Coventry, England, CV2 4LP

Director07 March 2013Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director30 March 2017Active
14 Parrotts Grove, Aldermans Green, Coventry, CV2 1NQ

Director01 March 2007Active
19, St. Johns Street, Kenilworth, England, CV8 1FT

Director05 March 2015Active
29 Albany Court, Brunswick Road, Coventry, CV1 3LB

Director03 March 2000Active
74, Compass Court, Norfolk Street, Coventry, England, CV1 3LJ

Director01 March 2012Active
120, Kensington Road, Earlsdon, Coventry, Uk, CV5 6JH

Director06 March 2008Active
804 Broad Lane, Coventry, CV5 7FF

Director-Active
34 Cecily Road, Coventry, CV3 5LA

Director-Active
79 Compass Court, Norfolk Street, Coventry, CV1 3LJ

Director08 March 2002Active
5 Rose Cottage Flats, Upper Eastern Green Lane, Coventry, CV5 7DL

Director-Active
18 Trafalgar House, Spon End, Coventry, CV1 3EQ

Director08 March 2002Active
1 Wallace Road, Keresley, Coventry, CV6 2LY

Director-Active
Foremark, Coventry Road, Fillongley, Coventry, England, CV7 8EQ

Director06 October 2011Active
21, Ashfield Road, Kenilworth, England, CV8 2BE

Director05 March 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

Change sail address company with old address new address.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.