UKBizDB.co.uk

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED

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

This company is commonly known as Dolphin Motor Club (newbury) Limited. The company was founded 38 years ago and was given the registration number 01945054. The firm's registered office is in NEWBURY. You can find them at 5 Montague Terrace, Newtown Road, Newbury, Berks.. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DOLPHIN MOTOR CLUB (NEWBURY) LIMITED
Company Number:01945054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:5 Montague Terrace, Newtown Road, Newbury, Berks., RG14 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Montague Terrace, Newtown Road, Newbury, RG14 7BZ

Secretary01 October 2012Active
7 Downs Close, Eastbury, Hungerford, RG17 7JW

Director03 September 1998Active
5 Montague Terrace, Newbury, RG14 7BZ

Director-Active
15, Penwood Heights, Penwood, Highclere, Newbury, England, RG20 9EY

Director26 January 2012Active
10, Horsebrook Park, Calne, England, SN11 8EX

Director15 September 1998Active
10, Horsebrook Park, Calne, England, SN11 8EX

Director02 December 1993Active
163 Craven Road, Newbury, RG14 5NN

Secretary-Active
Old Rowley, Foxcotte Road Charlton, Andover, SP10 4AR

Secretary01 December 1994Active
7 Downs Close, Eastbury, Hungerford, RG17 7JW

Secretary12 October 1998Active
Bronallt Wilton Road, East Grafton, Marlborough, SN8 3DH

Secretary05 September 1996Active
40, Humber Close, Thatcham, RG18 3DT

Secretary13 November 2008Active
93 Beecham Berry, Loddon Vale, Basingstoke, RG22 4QN

Secretary14 March 1996Active
17 Woolford Way, Basingstoke, RG23 8AT

Secretary02 December 1993Active
Westchase House, Blindmans Gate, Woolton Hill, Newbury, RG20 9XB

Director04 September 1997Active
Iona Manor Lane, Chieveley, Newbury, RG16 8UU

Director-Active
163 Craven Road, Newbury, RG14 5NN

Director-Active
163 Craven Road, Newbury, RG14 5NN

Director-Active
1 Rowlands Cottages, Elcot, Newbury, RG20 8NS

Director05 September 1996Active
Briar Lodge, Broadlayings Wotton Hill, Newbury, RG15 9TS

Director-Active
2 Ashton Place, Kintbury, Newbury, RG15 0XS

Director-Active
10 Orchard Close, Woolhampton, Reading, RG7 5SD

Director04 September 1997Active
7, Henshaw Crescent, Newbury, United Kingdom, RG14 6ES

Director-Active
2 Celandine Grove, Thatcham, Newbury, RG13 4EE

Director02 December 1993Active
Heather Cottage The Ridge, Cold Ash, Thatcham, RG18 9HZ

Director05 September 1996Active
Old Rowley, Foxcotte Road Charlton, Andover, SP10 4AR

Director02 December 1993Active
Bronallt Wilton Road, East Grafton, Marlborough, SN8 3DH

Director01 December 1994Active
8 Four Oaks, Highclere, Newbury, RG15 9PB

Director-Active
58 Sycamore Rise, Newbury, RG13 2LZ

Director05 September 1995Active
Foxhill, Ashmore Green, Newbury, RG16 9EN

Director-Active
The Flat Cornerway, Downend, Chievely,

Director02 December 1993Active
40, Humber Close, Thatcham, RG18 3DT

Director13 November 2008Active
93 Beecham Berry, Loddon Vale, Basingstoke, RG22 4QN

Director01 December 1994Active
17 Woolford Way, Basingstoke, RG23 8AT

Director02 December 1993Active
93 Beecham Berry, Basingstoke, RG22 4QN

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person secretary company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-12Officers

Change person director company with change date.

Download
2016-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.