UKBizDB.co.uk

HANTS & BERKS MOTOR CLUB LIMITED

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

This company is commonly known as Hants & Berks Motor Club Limited. The company was founded 36 years ago and was given the registration number 02180026. The firm's registered office is in READING. You can find them at 283 Loddon Bridge Road, Woodley, Reading, Berks. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HANTS & BERKS MOTOR CLUB LIMITED
Company Number:02180026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:283 Loddon Bridge Road, Woodley, Reading, Berks, RG5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Beech Road, Clanfield, Waterlooville, England, PO8 0LH

Secretary28 March 2024Active
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE

Director-Active
18, Morval Close, Farnborough, England, GU14 0JF

Director28 March 2019Active
3, Beech Road, Clanfield, Waterlooville, England, PO8 0LH

Director28 March 2024Active
39, Fosters Lane, Woodley, Reading, England, RG5 4HH

Director28 March 2019Active
39, Fosters Lane, Woodley, Reading, England, RG5 4HH

Director27 April 2001Active
133, Haslemere Road, Liphook, England, GU30 7BX

Director02 April 2024Active
133, Haslemere Road, Liphook, England, GU30 7BX

Director23 March 2020Active
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE

Secretary-Active
283, Loddon Bridge Road, Woodley, Reading, England, RG5 4BE

Director19 August 2022Active
283 Loddon Bridge Road, Woodley, Reading, RG5 4BE

Director-Active
1 Hornbeams, The Street, Swallowfield, RG7 1QY

Director30 April 2004Active
15 Eddington Road, Bracknell,

Director-Active
19 Belmont Heights, Basingstoke, RG22 4RW

Director27 April 2001Active
Harcourt Orchehill Avenue, Gerrards Cross, SL9 8QG

Director-Active
8 Wrecclesham Hill, Farnham, GU10 4JW

Director25 April 1997Active
1 Trunk House, Trunk Road, Farnborough, GU14 9SW

Director01 January 1993Active
41 Pinewood Avenue, Crowthorne, RG45 6RR

Director25 April 1997Active
Kelso Sandheath Road, Hindhead, GU26 6RU

Director03 January 1994Active
Haygarth House Church Lane, Kings Worthy, Winchester, SO23 7QS

Director22 September 1995Active
51 Pinewood Avenue, Crowthorne, RG45 6RR

Director11 April 1999Active
8 Walnut Grove, Winchester, SO22 5HR

Director26 April 2002Active
30 Curl Way, Wokingham, RG41 2TJ

Director-Active
1, Alfred Close, Fleet, England, GU51 1ES

Director08 May 2017Active
38, Martins Drive, Ferndown, England, BH22 9SQ

Director04 July 1994Active
133 Haslemere Road, Liphook, GU30 7BX

Director27 March 2008Active
133 Haslemere Road, Liphook, GU30 7BX

Director-Active
10 Bonners Field, Bentley, Farnham, GU10 5LH

Director28 April 2000Active

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

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Address

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

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-08Address

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

Download
2023-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.