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..
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 | : |
|
Registered Address | : | 21 Ashfield Road, Kenilworth, England, CV8 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Ashfield Road, Kenilworth, England, CV8 2BE | Secretary | 20 October 2016 | Active |
164 Upper Eastern Green Lane, Coventry, CV5 7DP | Director | - | Active |
66 The Mount, Coventry, CV3 5GU | Director | 03 March 2005 | Active |
19, St. Johns Street, Kenilworth, England, CV8 1FT | Director | 30 March 2017 | Active |
19, St. Johns Street, Kenilworth, England, CV8 1FT | Director | 30 March 2017 | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 20 October 2016 | Active |
19, St. Johns Street, Kenilworth, England, CV8 1FT | Director | 06 March 2014 | Active |
The Old Dyers Arms, Spon End, Coventry, CV1 3HJ | Director | 02 March 2006 | Active |
29 Cherry Lane, Hampton Magna, Warwick, CV35 8SL | Secretary | - | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 30 March 2017 | Active |
33 Cambridge Drive, Nuneaton, CV10 8LW | Director | 09 March 2001 | Active |
33 Cambridge Drive, Nuneaton, CV10 8LW | Director | 03 March 2000 | Active |
62, Compass Court, Norfolk Street, Coventry, CV1 3LL | Director | 06 March 2008 | Active |
59 The Meadows, Burbage, Hinckley, LE10 2BT | Director | 08 March 2002 | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 05 March 2015 | Active |
26 Orchard Crescent, Coventry, CV3 6HJ | Director | - | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 25 February 1992 | Active |
35 Southbank Road, Coventry, CV6 1EZ | Director | 03 March 2000 | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 20 March 2017 | Active |
7 The Paddocks, Bulkington, CV12 9SR | Director | - | Active |
94, Caludon Road, Coventry, England, CV2 4LP | Director | 07 March 2013 | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 30 March 2017 | Active |
14 Parrotts Grove, Aldermans Green, Coventry, CV2 1NQ | Director | 01 March 2007 | Active |
19, St. Johns Street, Kenilworth, England, CV8 1FT | Director | 05 March 2015 | Active |
29 Albany Court, Brunswick Road, Coventry, CV1 3LB | Director | 03 March 2000 | Active |
74, Compass Court, Norfolk Street, Coventry, England, CV1 3LJ | Director | 01 March 2012 | Active |
120, Kensington Road, Earlsdon, Coventry, Uk, CV5 6JH | Director | 06 March 2008 | Active |
804 Broad Lane, Coventry, CV5 7FF | Director | - | Active |
34 Cecily Road, Coventry, CV3 5LA | Director | - | Active |
79 Compass Court, Norfolk Street, Coventry, CV1 3LJ | Director | 08 March 2002 | Active |
5 Rose Cottage Flats, Upper Eastern Green Lane, Coventry, CV5 7DL | Director | - | Active |
18 Trafalgar House, Spon End, Coventry, CV1 3EQ | Director | 08 March 2002 | Active |
1 Wallace Road, Keresley, Coventry, CV6 2LY | Director | - | Active |
Foremark, Coventry Road, Fillongley, Coventry, England, CV7 8EQ | Director | 06 October 2011 | Active |
21, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 05 March 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Address | Change sail address company with old address new address. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.