UKBizDB.co.uk

BORDER COUNTIES MOTOR RACING CLUB LIMITED

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

This company is commonly known as Border Counties Motor Racing Club Limited. The company was founded 27 years ago and was given the registration number 03259169. The firm's registered office is in BRIDGNORTH. You can find them at Unit A1, Stargate Business Centre, Faraday Drive, Bridgnorth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BORDER COUNTIES MOTOR RACING CLUB LIMITED
Company Number:03259169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A1, Stargate Business Centre, Faraday Drive, Bridgnorth, England, WV15 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bircher Close, Leominster, Hereford, United Kingdom, HR6 8HJ

Secretary03 February 2016Active
20 Hungerford, Craven Arms, SY7 9HG

Director04 October 1996Active
1, Bircher Close, Leominster, United Kingdom, HR6 8HJ

Director03 February 2016Active
5 New Building, Dhustone, Ludlow, SY8 3PN

Secretary02 February 2004Active
5 New Building, Dhustone, Ludlow, SY8 3PN

Secretary04 October 1996Active
2 Fairfield Close, Craven Arms, SY7 9RG

Secretary03 November 1999Active
2 Dodds Lane, Craven Arms, SY7 9QN

Director04 October 1996Active
2 Westhope Manor, Westhope, Craven Arms, SY7 9JR

Director04 October 1996Active
4 Foldgate View, Green Acres, Ludlow, SY8 1NB

Director04 October 1996Active
4 Foldgate View, Green Acres, Ludlow, SY8 1NB

Director04 October 1996Active
4 Foldgate View, Green Acres, Ludlow, SY8 1NB

Director04 October 1996Active
37 Hucklemarsh Road, Ludlow, SY8 2PB

Director04 October 1996Active
17 Lyme Close, Ludlow,

Director04 October 1996Active
5 New Building, Dhustone, Ludlow, SY8 3PN

Director02 February 2004Active
Felton Farm, Bromfield Road, Ludlow, SY8 2BW

Director06 February 2002Active
2 Fairfield Close, Craven Arms, SY7 9RG

Director03 November 1999Active
Rhagfyr 35, Peplow, Market Drayton, TF9 3JS

Director04 October 1996Active
35 Bryn Hafren, Crewe Green, SY5 9BJ

Director06 February 2002Active

People with Significant Control

Mr Edward John Thomas
Notified on:06 November 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Llwynbarried Fach, Nantmel, Llandrindod Wells, United Kingdom, LD1 6EW
Nature of control:
  • Right to appoint and remove directors
Mr Derek Charles Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Unit A1, Stargate Business Centre, Faraday Drive, Bridgnorth, England, WV15 5BA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Gazette

Gazette filings brought up to date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Address

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

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Address

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

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.