UKBizDB.co.uk

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED

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

This company is commonly known as Cumberland County Motor Cycling Club Limited. The company was founded 41 years ago and was given the registration number 01659516. The firm's registered office is in CARLISLE. You can find them at 215 Blackwell Road, Currock, Carlisle, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED
Company Number:01659516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:215 Blackwell Road, Currock, Carlisle, CA2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broughton House, Skelton, Penrith, England, CA11 9SQ

Secretary31 October 2022Active
26, The Oval, Cummersdale, Carlisle, United Kingdom, CA2 6BL

Director23 January 2009Active
Smithy Cottage, Cotehill, Carlisle, England, CA4 0DX

Director31 October 2022Active
17, Beech Grove, Carlisle, England, CA3 9BE

Director16 January 2015Active
Broughton House, Skelton, Penrith, England, CA11 9SQ

Director23 February 2024Active
75, Langrigg Road, Carlisle, United Kingdom, CA2 6DJ

Director23 January 2009Active
51 Keld Avenue, Carlisle, CA2 7LX

Director-Active
32 New Road, Lingy Dalston, Carlisle, CA5 7LA

Director01 February 2004Active
40, Moorville Drive, Carlisle, United Kingdom, CA3 0AN

Director15 January 2003Active
Port House, Port Carlisle, Wigton, CA7 5BU

Director01 February 2004Active
Green Close Farm, Cotehill, Carlisle, United Kingdom, CA4 0EH

Director-Active
13 Crown Road, Bellevue, Carlisle, CA2 7QQ

Director-Active
64, Tribune Drive, Houghton, Carlisle, CA3 0LE

Director17 January 1999Active
215 Blackwell Road, Currock, Carlisle, CA2 4DN

Secretary-Active
Dockratrigg House, Oulton, Wigton, CA7

Director14 December 1992Active
58 Whinnie House Road, Carlisle, CA2 6TG

Director-Active
1, Holme Eden Farm, Warwick Bridge, Carlisle, CA4 8RG

Director06 December 2004Active
5 Coledale Meadows, Carlisle, CA2 7NZ

Director14 December 1992Active
Greensburn Westhall, Brampton, CA8 2EW

Director06 January 1997Active
Newby Cross, Carlisle, CA5 6JP

Director-Active
Lindon, Beaumont, Carlisle, CA5 6ED

Director-Active
124 Dacre Road, Brampton, CA8 1BS

Director-Active
1 Currock Bank Road, Carlisle, CA2 4RN

Director-Active
4 The Green, Houghton, Carlisle, CA3 0LN

Director-Active
Carleton Hill Farm, Carlisle, CA4 0BS

Director06 January 1997Active
75 Langrigg Road, Morton, Carlisle, CA2 6DJ

Director14 December 1992Active
2 Fern House, Cotehill, Carlisle, CA4 0DN

Director-Active
21 Shap Grove, Carlisle, CA2 5QR

Director-Active
11 St James Avenue, Carlisle, CA2 5PE

Director-Active
2 Homefield, Glenridding, Penrith, CA11 0QF

Director-Active
97, Etterby Lea Crescent, Carlisle, England, CA3 9JS

Director16 January 2015Active
35 Margery Street, Carlisle, CA1 2BE

Director06 January 1997Active
215 Blackwell Road, Currock, Carlisle, CA2 4DN

Director-Active
Broughton House, Skelton, Penrith, England, CA11 9SQ

Director24 November 2014Active
Stockman Cottage, Thiefside, Calthwaite, Penrith, United Kingdom, CA11 9RN

Director23 January 2009Active

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 (6 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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Address

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

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.