UKBizDB.co.uk

EAST ELLOE MOTOR CLUB LIMITED

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

This company is commonly known as East Elloe Motor Club Limited. The company was founded 39 years ago and was given the registration number 01874444. The firm's registered office is in SPALDING. You can find them at 33 Grange Drive, Grange Drive, Spalding, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:EAST ELLOE MOTOR CLUB LIMITED
Company Number:01874444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX

Secretary05 December 2018Active
8, Lila Drive, Gosberton, Spalding, England, PE11 4LZ

Director04 December 2018Active
45, Main Street, Gedney Dyke, Spalding, England, PE12 0AJ

Director30 November 1993Active
55, Clough Road, Gosberton Risegate, Spalding, England, PE11 4JW

Director28 March 2023Active
La Caseta, Church Gate, Whaplode, Spalding, England, PE12 6TA

Director04 December 2018Active
33, Grange Drive, Spalding, United Kingdom, PE11 2DX

Director11 December 2010Active
Willow Cottage, Austendyke Road, Weston Hills, Spalding, PE11 6BZ

Director05 December 2005Active
33 Grange Drive, Grange Drive, Spalding, England, PE11 2DX

Director14 December 2009Active
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG

Secretary-Active
4 Miles Bank, Spalding, PE11 3EZ

Secretary04 December 2000Active
33, Grange Drive, Spalding, England, PE11 2DX

Secretary26 January 2017Active
33 Grange Drive, Spalding, PE11 2DX

Secretary30 November 1993Active
Mill View, Race Ground, Spalding, United Kingdom, PE11 3AP

Secretary05 December 2005Active
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG

Director-Active
59 Farrow Avenue, Holbeach, Spalding, PE12 7DG

Director-Active
The Willows High Road, Whaplode, Spalding, PE12 6TG

Director-Active
1 Cedarwood Close, Gonerby Hill Foot, Grantham, NG31 8QJ

Director-Active
St Cyprien 32 Crown Drive, Spalding, PE11 2HU

Director30 November 1993Active
Palisander 37 Northons Lane, Holbeach, Spalding, PE12 7PZ

Director-Active
2 St Marys Close, Weston, Spalding, PE12 6JL

Director30 November 1993Active
Westholme Millgate, Whaplode, Spalding, PE12 6RT

Director-Active
17 Birch Grove, Spalding, PE11 2HL

Director30 November 1994Active
89 Backgate, Cowbit, Spalding, PE12 6AP

Director-Active
173 Bourne Road, Spalding, PE11 3LJ

Director-Active
33 Grange Drive, Spalding, PE11 2DX

Director30 November 1995Active
33 Grange Drive, Spalding, PE11 2DX

Director30 November 1993Active
Glebe Farm Roman Bank, Holbeach, Spalding, PE12 8BB

Director30 November 1993Active
23 Foresters Avenue, Hilgay, Downham Market, PE38 0JU

Director30 November 1993Active
Mill View, Race Ground, Spalding, United Kingdom, PE11 3AP

Director07 December 1998Active
23 Foresters Avenue, Hilgay, Downham Market, PE38 0JU

Director30 November 1993Active
88 Stonegate, Spalding, PE11 2PQ

Director-Active
16, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director30 January 2017Active

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 (7 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Change account reference date company current extended.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.