UKBizDB.co.uk

NORTH EAST MOTORCYCLE RACING CLUB (1962) LTD

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

This company is commonly known as North East Motorcycle Racing Club (1962) Ltd. The company was founded 10 years ago and was given the registration number 08654989. The firm's registered office is in DURHAM. You can find them at 8 Waltons Buildings, Ushaw Moor, Durham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NORTH EAST MOTORCYCLE RACING CLUB (1962) LTD
Company Number:08654989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:8 Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL

Secretary14 December 2018Active
7, Goschen Street, Blyth, United Kingdom, NE24 1NJ

Director10 December 2019Active
12, Windsor Road, Monkseaton, Whitley Bay, England, NE25 8EE

Director14 December 2018Active
2, Grange Cottages, Longhirst, Morpeth, England, NE61 3LG

Director14 December 2018Active
42, Ashburn Road, Hadrian Park, Wallsend, United Kingdom, NE28 9UN

Director19 August 2013Active
Tynemouth And District Motor Club, Billy Mill Lane, North Shields, United Kingdom, NE29 8LP

Director19 August 2013Active
1, Bowes Lea, Shiney Row, Houghton Le Spring, United Kingdom, DH4 4PP

Director19 August 2013Active
8, Waltons Buildings, Ushaw Moor, Durham, England, DH7 7PL

Director14 December 2018Active
23, Ashwood Close, Cramlington, United Kingdom, NE23 3GT

Director19 August 2013Active

People with Significant Control

Mrs Donna Davison
Notified on:10 December 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Goschen Street, Blyth, United Kingdom, NE24 1NJ
Nature of control:
  • Significant influence or control
Mr David Michael Mallon
Notified on:14 December 2018
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:2, Grange Cottages, Morpeth, England, NE61 3LG
Nature of control:
  • Significant influence or control
Mr Michael Minns
Notified on:14 December 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:8, Waltons Buildings, Durham, England, DH7 7PL
Nature of control:
  • Significant influence or control
Mr Mark Richard Henderson
Notified on:14 December 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:12, Windsor Road, Whitley Bay, England, NE25 8EE
Nature of control:
  • Significant influence or control
Mr Kenneth Gavin Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:8, Waltons Buildings, Durham, England, DH7 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard Bell
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:8, Waltons Buildings, Durham, England, DH7 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthew Barkess
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:20, Glenesk Road, Sunderland, SR2 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Address

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

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.