This company is commonly known as C1 Racing Club Limited. The company was founded 7 years ago and was given the registration number 10731772. The firm's registered office is in BRISTOL. You can find them at Grays Green Farm Breach Hill Lane, Chew Stoke, Bristol, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | C1 RACING CLUB LIMITED |
---|---|---|
Company Number | : | 10731772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grays Green Farm Breach Hill Lane, Chew Stoke, Bristol, England, BS40 8YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Audlem Road, Nantwich, England, CW5 7DT | Secretary | 20 April 2017 | Active |
Daisy Bank, Blurton Road, Stoke-On-Trent, United Kingdom, ST12 9BA | Director | 20 April 2017 | Active |
39, Audlem Road, Nantwich, England, CW5 7DT | Director | 20 April 2017 | Active |
Grays Green Farm, Breach Hill Lane, Chew Stoke, United Kingdom, BS40 8YD | Director | 20 April 2017 | Active |
19, Eaton Mews North, London, United Kingdom, SW1X 8AR | Director | 20 April 2017 | Active |
Mr Nicholas James Paton | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Audlem Road, Nantwich, United Kingdom, CW5 7DT |
Nature of control | : |
|
Mr Philip John Myatt | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Daisy Bank, Blurton Road, Stoke-On-Trent, England, ST12 9BA |
Nature of control | : |
|
Mr Caryl Peter Melville Wills | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grays Green Farm, Breach Hill Lane, Bristol, England, BS40 8YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-06 | Officers | Termination director company with name termination date. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Officers | Change person secretary company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.