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..
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 | : |
|
Registered Address | : | 215 Blackwell Road, Currock, Carlisle, CA2 4DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broughton House, Skelton, Penrith, England, CA11 9SQ | Secretary | 31 October 2022 | Active |
26, The Oval, Cummersdale, Carlisle, United Kingdom, CA2 6BL | Director | 23 January 2009 | Active |
Smithy Cottage, Cotehill, Carlisle, England, CA4 0DX | Director | 31 October 2022 | Active |
17, Beech Grove, Carlisle, England, CA3 9BE | Director | 16 January 2015 | Active |
Broughton House, Skelton, Penrith, England, CA11 9SQ | Director | 23 February 2024 | Active |
75, Langrigg Road, Carlisle, United Kingdom, CA2 6DJ | Director | 23 January 2009 | Active |
51 Keld Avenue, Carlisle, CA2 7LX | Director | - | Active |
32 New Road, Lingy Dalston, Carlisle, CA5 7LA | Director | 01 February 2004 | Active |
40, Moorville Drive, Carlisle, United Kingdom, CA3 0AN | Director | 15 January 2003 | Active |
Port House, Port Carlisle, Wigton, CA7 5BU | Director | 01 February 2004 | Active |
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 | Director | 17 January 1999 | Active |
215 Blackwell Road, Currock, Carlisle, CA2 4DN | Secretary | - | Active |
Dockratrigg House, Oulton, Wigton, CA7 | Director | 14 December 1992 | Active |
58 Whinnie House Road, Carlisle, CA2 6TG | Director | - | Active |
1, Holme Eden Farm, Warwick Bridge, Carlisle, CA4 8RG | Director | 06 December 2004 | Active |
5 Coledale Meadows, Carlisle, CA2 7NZ | Director | 14 December 1992 | Active |
Greensburn Westhall, Brampton, CA8 2EW | Director | 06 January 1997 | Active |
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 | Director | 06 January 1997 | Active |
75 Langrigg Road, Morton, Carlisle, CA2 6DJ | Director | 14 December 1992 | Active |
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 | Director | 16 January 2015 | Active |
35 Margery Street, Carlisle, CA1 2BE | Director | 06 January 1997 | Active |
215 Blackwell Road, Currock, Carlisle, CA2 4DN | Director | - | Active |
Broughton House, Skelton, Penrith, England, CA11 9SQ | Director | 24 November 2014 | Active |
Stockman Cottage, Thiefside, Calthwaite, Penrith, United Kingdom, CA11 9RN | Director | 23 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-22 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.