This company is commonly known as Club 100 Racing Limited. The company was founded 24 years ago and was given the registration number 03887392. The firm's registered office is in BROADSTAIRS. You can find them at 7 The Broadway, , Broadstairs, Kent. This company's SIC code is 93199 - Other sports activities.
Name | : | CLUB 100 RACING LIMITED |
---|---|---|
Company Number | : | 03887392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Secretary | 10 January 2006 | Active |
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 02 December 1999 | Active |
49 Covington Way, Norbury, London, SW16 3SG | Secretary | 02 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1999 | Active |
46 Victoria Road, Bromley, BR2 9PP | Director | 02 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 December 1999 | Active |
Mrs Taormina Vigor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, The Street, Faversham, United Kingdom, ME13 9AL |
Nature of control | : |
|
Mr John Vigor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Broadway, Broadstairs, United Kingdom, CT10 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Change person secretary company with change date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Capital | Capital allotment shares. | Download |
2018-01-24 | Capital | Capital allotment shares. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.