UKBizDB.co.uk

BRITISH RACING & SPORTS CAR CLUB LIMITED

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

This company is commonly known as British Racing & Sports Car Club Limited. The company was founded 73 years ago and was given the registration number 00487885. The firm's registered office is in SLOUGH. You can find them at 178 Buckingham Avenue, , Slough, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BRITISH RACING & SPORTS CAR CLUB LIMITED
Company Number:00487885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Secretary09 December 2020Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director21 April 2009Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director17 April 2018Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director09 April 2003Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director26 January 2016Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director21 April 2021Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director10 November 1998Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director26 April 2016Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director23 April 2020Active
Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, England, TN15 8JL

Secretary31 December 2015Active
British Racing & Sports Car Club Ltd, Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, United Kingdom, TN15 8JL

Secretary29 June 1993Active
55 Awan Road, Dartford, London, SE26

Secretary-Active
Greytown House 221-227, High Street, Orpington, BR6 0NZ

Secretary19 April 2019Active
3 Tickerage Lane, Blackboys, Uckfield, TN22 5LT

Secretary13 August 1991Active
77 Labrador Quay, Salford Quays, Manchester, M50 3YH

Director16 April 2002Active
28 Houting, Dosthill, Tamworth, B77 1PA

Director29 June 1993Active
Sandridge Lodge, Bromham, Chippenham, SN15 2JN

Director20 March 2005Active
British Racing & Sports Car Club Limited, Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, England, TN15 8JL

Director17 April 2018Active
Monkey Puzzle Cottage, Bull Road Birling, West Malling, ME19 5JE

Director-Active
36 Envis Way, Worplesdon, Guildford, GU3 3NH

Director-Active
Apple Blossom Barn, Green Lane, Audlem, United Kingdom, CW3 0ET

Director17 April 2012Active
The Yellow House Stockbridge Road, Timsbury, Romsey, SO51 0NG

Director-Active
86 Baden Powell Close, Great Baddow, Chelmsford, CM2 7GA

Director25 March 2007Active
3 Newmarket Close, Chippenham, SN14 0FE

Director18 April 2000Active
British Racing & Sports Car Club Ltd, Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, United Kingdom, TN15 8JL

Director-Active
6 Shaw Close, Whetstone, Leicester, LE8 6EW

Director20 March 2005Active
285 Brooklands Road, Manchester, M23 9HF

Director-Active
British Racing & Sports Car Club Ltd, Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, United Kingdom, TN15 8JL

Director25 April 1995Active
British Racing & Sports Car Club Ltd, Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, United Kingdom, TN15 8JL

Director22 February 2005Active
55 Awan Road, Dartford, London, SE26

Director-Active
Maulldan Lawn 45 Ducks Hill Road, Northwood, HA6 2SF

Director-Active
Homesdale Business Centre, Platt Industrial Estate, Maidstone Road, Borough Green, United Kingdom, TN15 8JL

Director17 April 2012Active
Greytown House, 221-227 High Street, Orpington, England, BR6 0NZ

Director21 April 2021Active
Thompson Orchard Bleguers Lane, Pitston Green,

Director-Active
16 Cottage Field Close, Sidcup, DA14 4PD

Director-Active

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 (5 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
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person secretary company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-11Address

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

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-12-10Address

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

Download
2020-12-10Officers

Appoint person secretary company with name date.

Download
2020-12-10Address

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

Download
2020-06-01Address

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

Download

Copyright © 2024. All rights reserved.