UKBizDB.co.uk

HUNTS KART RACING CLUB LIMITED

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

This company is commonly known as Hunts Kart Racing Club Limited. The company was founded 42 years ago and was given the registration number 01597143. The firm's registered office is in BEDFORD. You can find them at The Granary High Street, Turvey, Bedford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HUNTS KART RACING CLUB LIMITED
Company Number:01597143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Granary High Street, Turvey, Bedford, England, MK43 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, High Street, Turvey, Bedford, England, MK43 8DB

Director01 January 2018Active
The Granary, High Street, Turvey, Bedford, England, MK43 8DB

Director27 February 2024Active
The Granary, High Street, Turvey, Bedford, England, MK43 8DB

Director17 May 2023Active
37 Knightscliffe Way, Northampton, NN5 6DF

Secretary17 January 2007Active
17 Sandy Close, Wellingborough, NN8 5AY

Secretary-Active
34 Daniells, Welwyn Garden City, AL7 1QX

Secretary09 January 2008Active
The Paddocks, Glebe Lane, Lower Harlestone, NN7 4ET

Secretary13 June 2004Active
37 Knightscliffe Way, Northampton, NN5 6DF

Director17 January 2007Active
16 The Crescent, Eaton Socon, St. Neots, PE19 8HF

Director18 February 2003Active
2 Water End Barns, Water End, Eversholt, Milton Keynes, England, MK17 9EA

Director14 January 2015Active
The Granary, High Street, Turvey, Bedford, England, MK43 8DB

Director22 June 2004Active
9 Booth Way, Little Paxton, St. Neots, PE19 6JU

Director13 January 2000Active
The Granary, High Street, Turvey, Bedford, England, MK43 8DB

Director01 January 2018Active
33 Hawthorn Road, Northampton, NN3 2JH

Director10 January 2002Active
20 Goodrich Avenue, Bedford, MK41 0DE

Director-Active
2 Water End Barns, Water End, Eversholt, Milton Keynes, England, MK17 9EA

Director17 January 2007Active
17 Sandy Close, Wellingborough, NN8 5AY

Director-Active
2 Water End Barns, Water End, Eversholt, Milton Keynes, England, MK17 9EA

Director09 January 2008Active
1 Milton Street, Higham Ferrers, NW10 8BG

Director28 January 1998Active
The Paddocks, Glebe Lane, Lower Harlestone, NN7 4ET

Director13 June 2004Active
Paddock House 9 North Street, Rothersthorpe, Northampton, NN7 3JB

Director-Active
6 Spurgeons Avenue, Waterbeach, Cambridge, CB5 9NU

Director-Active
11 Booth Way, Little Paxton, St Neots, PE19 6JU

Director13 January 2000Active
11 Booth Way, Little Paxton, St Neots, PE19 6JU

Director13 January 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 (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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-13Officers

Appoint person director company with name date.

Download
2018-01-13Officers

Appoint person director company with name date.

Download
2018-01-13Officers

Termination director company with name termination date.

Download
2018-01-13Officers

Termination secretary company with name termination date.

Download
2017-12-10Officers

Termination director company with name termination date.

Download
2017-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.