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.
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 | : |
|
Registered Address | : | 5 Montague Terrace, Newtown Road, Newbury, Berks., RG14 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Montague Terrace, Newtown Road, Newbury, RG14 7BZ | Secretary | 01 October 2012 | Active |
7 Downs Close, Eastbury, Hungerford, RG17 7JW | Director | 03 September 1998 | Active |
5 Montague Terrace, Newbury, RG14 7BZ | Director | - | Active |
15, Penwood Heights, Penwood, Highclere, Newbury, England, RG20 9EY | Director | 26 January 2012 | Active |
10, Horsebrook Park, Calne, England, SN11 8EX | Director | 15 September 1998 | Active |
10, Horsebrook Park, Calne, England, SN11 8EX | Director | 02 December 1993 | Active |
163 Craven Road, Newbury, RG14 5NN | Secretary | - | Active |
Old Rowley, Foxcotte Road Charlton, Andover, SP10 4AR | Secretary | 01 December 1994 | Active |
7 Downs Close, Eastbury, Hungerford, RG17 7JW | Secretary | 12 October 1998 | Active |
Bronallt Wilton Road, East Grafton, Marlborough, SN8 3DH | Secretary | 05 September 1996 | Active |
40, Humber Close, Thatcham, RG18 3DT | Secretary | 13 November 2008 | Active |
93 Beecham Berry, Loddon Vale, Basingstoke, RG22 4QN | Secretary | 14 March 1996 | Active |
17 Woolford Way, Basingstoke, RG23 8AT | Secretary | 02 December 1993 | Active |
Westchase House, Blindmans Gate, Woolton Hill, Newbury, RG20 9XB | Director | 04 September 1997 | Active |
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 | Director | 05 September 1996 | Active |
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 | Director | 04 September 1997 | Active |
7, Henshaw Crescent, Newbury, United Kingdom, RG14 6ES | Director | - | Active |
2 Celandine Grove, Thatcham, Newbury, RG13 4EE | Director | 02 December 1993 | Active |
Heather Cottage The Ridge, Cold Ash, Thatcham, RG18 9HZ | Director | 05 September 1996 | Active |
Old Rowley, Foxcotte Road Charlton, Andover, SP10 4AR | Director | 02 December 1993 | Active |
Bronallt Wilton Road, East Grafton, Marlborough, SN8 3DH | Director | 01 December 1994 | Active |
8 Four Oaks, Highclere, Newbury, RG15 9PB | Director | - | Active |
58 Sycamore Rise, Newbury, RG13 2LZ | Director | 05 September 1995 | Active |
Foxhill, Ashmore Green, Newbury, RG16 9EN | Director | - | Active |
The Flat Cornerway, Downend, Chievely, | Director | 02 December 1993 | Active |
40, Humber Close, Thatcham, RG18 3DT | Director | 13 November 2008 | Active |
93 Beecham Berry, Loddon Vale, Basingstoke, RG22 4QN | Director | 01 December 1994 | Active |
17 Woolford Way, Basingstoke, RG23 8AT | Director | 02 December 1993 | Active |
93 Beecham Berry, Basingstoke, RG22 4QN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Change person secretary company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Change person director company with change date. | Download |
2016-10-07 | Officers | Change person director company with change date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-12 | Officers | Change person director company with change date. | Download |
2016-06-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.