UKBizDB.co.uk

BEXLEY LIGHT CAR CLUB LIMITED

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

This company is commonly known as Bexley Light Car Club Limited. The company was founded 51 years ago and was given the registration number 01080668. The firm's registered office is in ROCHESTER. You can find them at 4 Kings Avenue, , Rochester, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BEXLEY LIGHT CAR CLUB LIMITED
Company Number:01080668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1972
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:4 Kings Avenue, Rochester, Kent, ME1 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kings Avenue, Rochester, ME1 3DS

Secretary30 May 2006Active
21 Willow Avenue, Swanley, BR8 8AT

Director30 May 2006Active
11, Macaulay Close, Larkfield, Aylesford, England, ME20 6TZ

Director21 September 2017Active
6 Danson Mead, Welling, DA16 1RU

Secretary-Active
67 Norfield Road, Dartford, DA2 7NY

Secretary13 June 2000Active
14 Cleeve Park Gardens, Sidcup, DA14 4JL

Secretary-Active
10 Orchard Green, Orpington, BR6 8AA

Secretary30 June 1998Active
61 Devonshire Avenue, Dartford, DA1 3DN

Secretary29 March 1994Active
195 Flat B, Plumstead High Street, Plumstead, SE18 1HE

Director10 May 2001Active
6 Danson Mead, Welling, DA16 1RU

Director-Active
Flat 4 Elmdene Court, Elmdene Road, Plumstead, SE18 6TZ

Director-Active
66 Bournewood Road, Orpington, BR5 4JL

Director-Active
8 Jarrett Avenue, Wainscott, Rochester, ME2 4NL

Director10 May 2001Active
3 Yeoman Drive, Darland, Gillingham, ME7 3EL

Director10 May 2001Active
77 Bournewood Road, Orpington, BR5 4JW

Director08 June 1999Active
77 Bournewood Road, Orpington, BR5 4JW

Director-Active
67, Alers Road, Bexleyheath, United Kingdom, DA6 8HR

Director06 March 2019Active
27 Brindle Way, Lordswood, Chatham, ME5 8UA

Director08 June 1999Active
51 Shirley Avenue, Bexley, DA5 3AY

Director13 June 2000Active
1 The Turnstones, Gravesend, DA12 5QD

Director24 May 2005Active
21 Willow Avenue, Swanley, BR8 8AT

Director16 April 1996Active
21 Willow Avenue, Swanley, BR8 8AT

Director10 May 2001Active
67 Norfield Road, Dartford, DA2 7NY

Director08 June 1999Active
519 Knights Manor Way, Dartford, DA1 5SL

Director-Active
18 Doyle Close, Prummond Park, Erith, DA8 3QT

Director-Active
15 Cedar Park Close, Thundersley, Benfleet, SS7 3RU

Director-Active
Ashcombe Cottage, Hilders Lane, Edenbridge, TN8 6LD

Director08 June 1999Active
4 Kings Avenue, Rochester, ME1 3DS

Director08 June 1999Active
13 Lamplighters Close, Hempstead, Gillingham, ME7 3NZ

Director29 March 1994Active
33 Lamplighters Close, Hempstead, Gillingham, ME7 3NZ

Director-Active
11 Macaulay Close, Larkfield, ME20 6TZ

Director28 May 2002Active
33 Newquay Road, Catford, London, SE6 2NR

Director-Active
14 Cleeve Park Gardens, Sidcup, DA14 4JL

Director08 June 1999Active
14 Cleevepark Garden, Sidcup, DA14 4JL

Director08 June 1999Active
14 Cleeve Park Gardens, Sidcup, DA14 4JL

Director10 May 2001Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Officers

Appoint person director company with name date.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2015-11-03Accounts

Accounts with accounts type total exemption full.

Download
2015-06-24Annual return

Annual return company with made up date no member list.

Download
2014-10-27Accounts

Accounts with accounts type total exemption full.

Download
2014-07-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.