UKBizDB.co.uk

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED

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

This company is commonly known as East Midlands Association Of Motor Clubs Limited. The company was founded 25 years ago and was given the registration number 03666113. The firm's registered office is in BRIDLINGTON. You can find them at Flat 8, 37 Lamplugh Road, Bridlington, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED
Company Number:03666113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Flat 8, 37 Lamplugh Road, Bridlington, United Kingdom, YO15 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 37 Lamplugh Road, Bridlington, United Kingdom, YO15 2JU

Secretary11 October 2005Active
Flat 8, 37 Lamplugh Road, Bridlington, United Kingdom, YO15 2JU

Director12 November 1998Active
Flat 8, 37 Lamplugh Road, Bridlington, United Kingdom, YO15 2JU

Director11 October 2005Active
28, Fen Road, East Kirkby, Spilsby, England, PE23 4DB

Director09 July 2019Active
27 Chesterton Road, Spondon, Derby, DE21 7EN

Secretary07 May 2002Active
2 The Cottage, Shire Lane Sutton Scarsdale, Chesterfield, S44 5SX

Secretary12 November 1998Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary12 November 1998Active
16 Hounsfield Way, Sutton On Trent, Newark, NG23 6PX

Secretary09 March 1999Active
27 Chesterton Road, Spondon, Derby, DE21 7EN

Director14 November 2000Active
2 The Cottage, Shire Lane Sutton Scarsdale, Chesterfield, S44 5SX

Director12 November 1998Active
Eppynt Centre Farm, Doncaster Road Barnburgh, Doncaster, DN5 7EG

Director12 November 1998Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director12 November 1998Active
12 Opal Close, Rainworth, Mansfield, NG21 0FA

Director12 November 1998Active
12 Opal Close, Rainworth, Mansfield, NG21 0FA

Director12 November 1998Active
16 Hounsfield Way, Sutton On Trent, Newark, NG23 6PX

Director12 November 1998Active
High View 44 Roe Hill, Woodborough, Nottingham, NG14 6DS

Director12 November 1998Active
Field House, Wheatbridge Road, Chesterfield, England, S40 2AB

Director09 July 2002Active
2 Charnwood Close, Swanwick, Alfreton, DE55 1HH

Director12 November 1998Active
6 The Grove, Worksop, S81 0LE

Director01 May 2000Active

People with Significant Control

Mr Guy Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Field House, Wheatbridge Road, Chesterfield, S40 2AB
Nature of control:
  • Significant influence or control
Mr Phil Foster
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, 37 Lamplugh Road, Bridlington, United Kingdom, YO15 2JU
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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Address

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

Download
2018-12-14Address

Move registers to sail company with new address.

Download
2018-12-14Address

Change sail address company with new address.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.