UKBizDB.co.uk

BURNHAM-ON-SEA MOTOR CLUB LIMITED

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

This company is commonly known as Burnham-on-sea Motor Club Limited. The company was founded 49 years ago and was given the registration number 01179780. The firm's registered office is in SOMERSET. You can find them at 80 Oxford Street, Burnham On Sea, Somerset, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BURNHAM-ON-SEA MOTOR CLUB LIMITED
Company Number:01179780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:80 Oxford Street, Burnham On Sea, Somerset, TA8 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newlands, Bell Lane, Cossington, Bridgwater, TA7 8LS

Secretary08 July 2002Active
Hestia Top Street, Pilton, Shepton Mallet, BA4 4DF

Director12 July 1994Active
Brindham Farm, Wick, Glastonbury, BA6 8JR

Director-Active
47 Upper Longlands, Dawlish, EX7 9DD

Director-Active
78, Hillside Road, Portishead, Bristol, England, BS20 8LJ

Director-Active
12 Lonsdale Road, Cannington, Bridgwater, TA5 2JR

Secretary14 July 1992Active
Holm Cottages, Rectory Way Lympsham, Weston Super Mare, BS24 0EW

Secretary06 July 1998Active
1 Cameron Walk, Lockleaze, Bristol, BS7 9XB

Secretary12 July 1994Active
7 Byfields, Clevedon, BS21 5HP

Secretary-Active
2 Addiscombe Road, Weston-Super-Mare, BS23

Director-Active
12 Lonsdale Road, Cannington, Bridgwater, TA5 2JR

Director-Active
Hill House, Moor Lynch, Bridgwater,

Director-Active
Mendip View, Bagley, Wedmore, BS28 4TG

Director14 July 1992Active
Whispering Elms, Middle Road, Cossington, Bridgwater, England, TA7 8LN

Director25 July 1997Active
Grenfell Farm, Tower Road, Stawell, England, TA7 9AJ

Director09 July 1996Active

People with Significant Control

Judith Alisoun Mary Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Hestia, Top Street, Shepton Mallet, England, BA4 4DF
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 (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
2024-03-06Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2015-12-02Annual return

Annual return company with made up date no member list.

Download
2015-06-09Accounts

Accounts with accounts type total exemption full.

Download
2014-10-29Annual return

Annual return company with made up date no member list.

Download
2014-10-29Officers

Change person director company with change date.

Download
2014-07-15Accounts

Accounts with accounts type total exemption full.

Download
2013-10-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.