UKBizDB.co.uk

BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE)

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

This company is commonly known as Beverley & District Motor Club Limited(the). The company was founded 41 years ago and was given the registration number 01641968. The firm's registered office is in . You can find them at 22 Whitworth Street, Hull, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE)
Company Number:01641968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:22 Whitworth Street, Hull, HU9 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Kings Lea, North Duffield, Selby, England, YO8 5TU

Secretary14 January 2021Active
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX

Director17 January 2009Active
18, Denesway, Hessle, England, HU13 0NL

Director25 January 2018Active
82, Burniston Road, Hull, England, HU5 4JY

Director12 January 2023Active
27a, Church Road, Beverley, England, HU17 7EN

Director18 January 2024Active
South View Cottage, The Common, Seaton, Hull, England, HU11 5SJ

Director18 January 2024Active
15 Burniston Road, Hull, HU5 4JX

Director10 December 1998Active
22 Whitworth Street, Hull, HU9 3HH

Director-Active
9, Meadowbank Road, Hull, England, HU3 6XL

Director15 January 2004Active
46, Front Street, Lockington, Driffield, England, YO25 9SH

Director04 February 2016Active
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX

Secretary27 December 2006Active
15 Beech Avenue, Hedon, HU12 8XJ

Secretary15 January 2004Active
368 North Road, Hull, HU4 6DD

Secretary11 May 2000Active
47, Grange Drive, Cottingham, England, HU16 5RE

Secretary28 January 2011Active
20 Lord Drive, Pocklington, YO42 2PB

Secretary13 January 2005Active
102 Hillcrest Drive, Beverley, HU17 7JL

Secretary17 January 2009Active
90 Lilac Avenue, Garden Village, Hull, HU8 8PY

Secretary02 March 1993Active
Flat 3 166 High Street, Hull, HU1 1NE

Secretary12 December 1996Active
15, Bristol Road, Hull, England, HU5 5XH

Secretary16 January 2020Active
18 Lancaster Drive, Hull, HU8 0HJ

Secretary-Active
129 Lindengate Avenue, Lindengate Way Leads Road, Hull, HU7 0EB

Secretary10 December 1998Active
18 Lancaster Drive, Hull, HU8 0HJ

Secretary30 September 1993Active
7 Greenhow Close, Hull, HU8 9PQ

Director10 December 1998Active
7 Greenhow Close, Hull, HU8 9PQ

Director-Active
28 Ulverston Road, Hull, HU4 7HL

Director10 December 1992Active
22, Potterdale Drive, Little Weighton, Cottingham, United Kingdom, HU20 3UX

Director-Active
38 Blackthorn Lane, Willerby, HU10 6RD

Director12 December 1996Active
11 Darrell Court, Hedon, HU12

Director02 December 1999Active
15 Beech Avenue, Hedon, HU12 8XJ

Director13 January 2005Active
15 Beech Avenue, Hedon, HU12 8XJ

Director05 December 2002Active
368 North Road, Hull, HU4 6DD

Director15 January 2004Active
368 North Road, Hull, HU4 6DD

Director12 December 1996Active
19 Cayton Road, Hull, HU8 0HD

Director-Active
17 Kirk Road, Preston, Hull, HU12 8UD

Director09 December 1993Active
41, Watt Street, Hull, United Kingdom, HU9 3BJ

Director17 January 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.