UKBizDB.co.uk

C1 RACING CLUB LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
39, Audlem Road, Nantwich, England, CW5 7DT

Secretary20 April 2017Active
Daisy Bank, Blurton Road, Stoke-On-Trent, United Kingdom, ST12 9BA

Director20 April 2017Active
39, Audlem Road, Nantwich, England, CW5 7DT

Director20 April 2017Active
Grays Green Farm, Breach Hill Lane, Chew Stoke, United Kingdom, BS40 8YD

Director20 April 2017Active
19, Eaton Mews North, London, United Kingdom, SW1X 8AR

Director20 April 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Address

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

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Accounts

Change account reference date company previous shortened.

Download
2021-09-11Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Address

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

Download

Copyright © 2024. All rights reserved.