UKBizDB.co.uk

NORTH DEVON MOTOR CLUB LIMITED

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

This company is commonly known as North Devon Motor Club Limited. The company was founded 11 years ago and was given the registration number 08413606. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NORTH DEVON MOTOR CLUB LIMITED
Company Number:08413606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Grenville House, 9 Boutport Street, Barnstaple, England, EX31 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Northfield Park, Barnstaple, England, EX31 1QA

Director28 September 2022Active
Grant Auto Services, Mill Road, Barnstaple, EX31 1JQ

Director21 February 2013Active
West Cowles, Manor Road, Landkey, Barnstaple, England, EX32 0JJ

Director09 March 2016Active
12, Parkers Hollow, Roundswell, Barnstaple, United Kingdom, EX31 3SL

Director21 February 2013Active
Grenville House, 9 Boutport Street, Barnstaple, England, EX31 1TZ

Director25 September 2019Active
57, Elizabeth Drive, Barnstaple, Uk, EX31 3AD

Director21 February 2013Active
Penrose, Sticklepath Hill, Sticklepath, Barnstaple, England, EX31 2DW

Director21 February 2013Active
Penrose, Sticklepath Hill, Sticklepath, Barnstaple, England, EX31 2DW

Director21 February 2013Active
Meadow Lodge, Eastacombe, Barnstaple, England, EX31 3NT

Director09 March 2016Active

People with Significant Control

Mr Andrew Paul Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ
Nature of control:
  • Significant influence or control
Mr Stephen Brent Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ
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 (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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Address

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

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.