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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bircher Close, Leominster, Hereford, United Kingdom, HR6 8HJ | Secretary | 03 February 2016 | Active |
20 Hungerford, Craven Arms, SY7 9HG | Director | 04 October 1996 | Active |
1, Bircher Close, Leominster, United Kingdom, HR6 8HJ | Director | 03 February 2016 | Active |
5 New Building, Dhustone, Ludlow, SY8 3PN | Secretary | 02 February 2004 | Active |
5 New Building, Dhustone, Ludlow, SY8 3PN | Secretary | 04 October 1996 | Active |
2 Fairfield Close, Craven Arms, SY7 9RG | Secretary | 03 November 1999 | Active |
2 Dodds Lane, Craven Arms, SY7 9QN | Director | 04 October 1996 | Active |
2 Westhope Manor, Westhope, Craven Arms, SY7 9JR | Director | 04 October 1996 | Active |
4 Foldgate View, Green Acres, Ludlow, SY8 1NB | Director | 04 October 1996 | Active |
4 Foldgate View, Green Acres, Ludlow, SY8 1NB | Director | 04 October 1996 | Active |
4 Foldgate View, Green Acres, Ludlow, SY8 1NB | Director | 04 October 1996 | Active |
37 Hucklemarsh Road, Ludlow, SY8 2PB | Director | 04 October 1996 | Active |
17 Lyme Close, Ludlow, | Director | 04 October 1996 | Active |
5 New Building, Dhustone, Ludlow, SY8 3PN | Director | 02 February 2004 | Active |
Felton Farm, Bromfield Road, Ludlow, SY8 2BW | Director | 06 February 2002 | Active |
2 Fairfield Close, Craven Arms, SY7 9RG | Director | 03 November 1999 | Active |
Rhagfyr 35, Peplow, Market Drayton, TF9 3JS | Director | 04 October 1996 | Active |
35 Bryn Hafren, Crewe Green, SY5 9BJ | Director | 06 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Gazette | Gazette filings brought up to date. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.