UKBizDB.co.uk

CLAY PIGEON KART CLUB LIMITED

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

This company is commonly known as Clay Pigeon Kart Club Limited. The company was founded 41 years ago and was given the registration number 01746884. The firm's registered office is in DORCHESTER. You can find them at Clay Pigeon Raceway, Wardon Hill, Dorchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CLAY PIGEON KART CLUB LIMITED
Company Number:01746884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Clay Pigeon Raceway, Wardon Hill, Dorchester, England, DT2 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Whynot Way, Chickerell, Weymouth, England, DT3 4LL

Secretary17 May 2005Active
2, Old Pit Terrace, Clandown, Radstock, England, BA3 3BE

Director20 September 2019Active
66 Fielding Road, Yeovil, BA21 4RQ

Director16 April 1997Active
12a, Plumbley Meadows, Winterborne Kingston, Blandford Forum, England, DT11 9BY

Director20 September 2019Active
Little Orchard, Nimmer, Chard, TA20 3AD

Secretary09 October 1998Active
Wide View Wolvershill, Banwell, Weston Super Mare, BS24 6LA

Secretary-Active
Rose Cottage, Kingcombe Road Hooke, Beaminster, DT8 3PD

Secretary31 January 1995Active
5a Head Street, Tintinhull, Yeovil, BA22 8QH

Secretary16 April 1997Active
Greylands, Henlade, Taunton, TA3 5HU

Secretary18 May 2000Active
22 Flamingo Crescent, Worle, Weston Super Mare, BS22 8XT

Director19 May 1996Active
Little Thatch Cross Lane, Long Sutton, Langport, TA11 6SB

Director-Active
Littlehay, Culverhayes, Chard, TA20 2DR

Director16 April 2002Active
Littlehay, Culverhayes, Chard, TA20 2DR

Director17 September 1998Active
Stax Newbury, Gillingham, SP8 4HZ

Director15 May 1994Active
1 Church Street, Ilchester, Yeovil, BA22 8LJ

Director-Active
5a Head Street, Tintinhull, Yeovil, BA22 8QH

Director20 April 1998Active
166 Stiby Road, Yeovil, BA21 3ER

Director25 May 2000Active

People with Significant Control

Mr Alan Cleal
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:Littlehay, Culverhayes, Chard, England, TA20 2DR
Nature of control:
  • Right to appoint and remove directors
Mr Ian Anthony Rennison
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:16 Whynot Way, Chickerell, Weymouth, England, DT3 4LL
Nature of control:
  • Right to appoint and remove directors
Mr Alan John Mills
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:English
Country of residence:England
Address:66 Fielding Road, Yeovil, England, BA21 4RQ
Nature of control:
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.