UKBizDB.co.uk

CHESTER MOTOR CLUB LIMITED

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

This company is commonly known as Chester Motor Club Limited. The company was founded 58 years ago and was given the registration number 00849633. The firm's registered office is in CHESTER. You can find them at Cholmondley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CHESTER MOTOR CLUB LIMITED
Company Number:00849633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Corporate Secretary12 April 2006Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director15 May 2023Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director15 May 2023Active
18 St Giles Park, Gwersyllt, Wrexham, LL11 4AX

Director11 April 2007Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director15 May 2023Active
22 Kennedy Drive, Hawarden, CH5 3HX

Secretary29 September 2000Active
Littlemead, Greenfield Lane, Chester, CH2 2PA

Secretary16 March 1997Active
Dunloe Cottage, Thornton Common Road, Thornton Hough, L63 0LU

Secretary-Active
2 Churchill Close, Hawarden, CH5 3SG

Secretary01 June 2004Active
41 Abbotsford Drive, Penyffordd, Chester, CH4 0JG

Secretary24 March 2003Active
34 Moreton Street, Winnington, Northwich, CW8 4DH

Secretary14 September 1992Active
28 Rhodfa Helyg, Coed Llai, Mold, CH7 4UJ

Secretary14 June 1993Active
22 Kennedy Drive, Hawarden, CH5 3HX

Director29 September 2000Active
Dunloe Cottage, Thornton Common Road, Thornton Hough, L63 0LU

Director14 August 1957Active
48 Worsley Road, Lytham St Annes, FY8 4AW

Director11 April 2007Active
Dunloe Cottage, Thornton Common Road Thornton House, Wirral, L63 0LU

Director-Active
21 Caesar Avenue, Oakenholt, Carnoustie, DD7 6DR

Director-Active
2 Churchill Close, Hawarden, CH5 3SG

Director01 June 2004Active
17 Conway Close, Saltney, Chester, CH4 8UJ

Director09 March 1998Active
5 Webster Close, Broughton, Chester, CH4 0SR

Director-Active
1 Fairview, Penyffordd, Chester, CH4 0HZ

Director14 March 2001Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director13 August 2021Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director14 September 2016Active
26 Rochdale Road, Sowerby Bridge, Halifax, HX6 3BL

Director12 April 2006Active
41 Abbotsford Drive, Penyffordd, Chester, CH4 0JG

Director24 March 2003Active
61 Tudorville Road, Wirral, L63 2HT

Director-Active
10 Earles Lane, Kelsall, Taporley, CW8 0QR

Director16 March 1997Active
32 Shavington Avenue, Hoole, Chester, CH2 3RD

Director24 March 2003Active
Ribbledale Alyn Drive, Rossett, Wrexham,

Director-Active
28 Rhodfa Helyg, Coed Llai, Mold, CH7 4UJ

Director14 June 1993Active
19 Rhodes Helms, Coed Llai, Mold, CM7 4JJ

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.