UKBizDB.co.uk

DERBY BMX CLUB LIMITED

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

This company is commonly known as Derby Bmx Club Limited. The company was founded 5 years ago and was given the registration number 11910494. The firm's registered office is in DERBY. You can find them at 10 Park Lane, Allestree, Derby, Derbyshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:DERBY BMX CLUB LIMITED
Company Number:11910494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:10 Park Lane, Allestree, Derby, Derbyshire, United Kingdom, DE22 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Sandypits Lane, Etwall, Derby, United Kingdom, DE65 6JA

Secretary28 March 2019Active
21, Abbot Close, Oakwood, Derby, England, DE21 2BQ

Director27 March 2022Active
6, Sandypits Lane, Etwall, Derby, United Kingdom, DE65 6JA

Director28 March 2019Active
66, Oakleigh Avenue, Chaddesden, Derby, England, DE21 6NR

Director27 March 2022Active
10, Park Lane, Allestree, Derby, United Kingdom, DE22 2DR

Director28 March 2019Active
1, Green Leas, Aston On Trent, Derby, United Kingdom, DE72 2UQ

Director28 March 2019Active
17, Caspian Drive, Derby, United Kingdom, DE24 1AG

Director28 March 2019Active
7, Maxwell Street, Breaston, Derby, England, DE72 3AH

Director27 March 2022Active
Moorfields, 67 Morley Road, Chaddesden, Derby, United Kingdom, DE21 4QU

Director28 March 2019Active

People with Significant Control

Mr Conrad Patrick Philip Westwood
Notified on:27 March 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:7, Maxwell Street, Derby, England, DE72 3AH
Nature of control:
  • Significant influence or control
Mr Matthew Keith Rodgers
Notified on:28 March 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:17, Caspian Drive, Derby, United Kingdom, DE24 1AG
Nature of control:
  • Significant influence or control
Mr Roger Maurice Boocock
Notified on:28 March 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Park Lane, Derby, United Kingdom, DE22 2DR
Nature of control:
  • Significant influence or control
Mr David Jonathan Clare
Notified on:28 March 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Green Leas, Derby, United Kingdom, DE72 2UQ
Nature of control:
  • Significant influence or control
Mr Alan Wildbore
Notified on:28 March 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Moorfields, 67 Morley Road, Derby, United Kingdom, DE21 4QU
Nature of control:
  • Significant influence or control
Mrs Dena Louise Greene
Notified on:28 March 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:6, Sandypits Lane, Derby, United Kingdom, DE65 6JA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type dormant.

Download
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-12Address

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

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Address

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

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.