UKBizDB.co.uk

NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED

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

This company is commonly known as North Gloucestershire Motorcycle Club Limited. The company was founded 37 years ago and was given the registration number 02078015. The firm's registered office is in CHELTENHAM. You can find them at Theocsbury House Edt Ltd, Barton Street, Cheltenham, Gloucestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED
Company Number:02078015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Theocsbury House Edt Ltd, Barton Street, Cheltenham, Gloucestershire, United Kingdom, GL20 5PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Front, Buxton, England, SK17 7EQ

Secretary21 January 2021Active
3 Victory Close, 3 Victory Close, Churchdown, Gloucester, England, GL3 1NL

Director-Active
Mill House, Millfield, Canon Frome, Ledbury, United Kingdom, HR8 2TH

Director-Active
10 Otley Close, Heron Grange, Worcester, WR4 0BJ

Director-Active
Fircroft, Green Lane, Naunton, Upton-Upon-Severn, England, WR8 0PY

Director01 November 2010Active
15, Edgeworth, Miserden Road Benhall, Cheltenham, England, GL51 6BW

Secretary20 March 2008Active
9 Shannon Way, Evesham, WR11 3FF

Secretary-Active
7 Longfield, Upton On Severn, WR8 0NR

Director-Active
5 Old Street, Upton Upon Severn, Worcester, WR8 0HN

Director-Active
15, Edgeworth, Miserden Road Benhall, Cheltenham, England, GL51 6BW

Director16 December 1995Active
143 Tudor Way, Dines Green, Worcester, WR2 5QX

Director22 March 2001Active
15 Edgeworth Miserden Road, Cheltenham, Gloucestershire, GL51 6BW

Director30 November 2012Active
16 Gardiner Close, Chalford, Stroud, GL6 8NJ

Director04 January 2001Active
71 The Old Common, Chalford, Stroud, GL6 8HH

Director20 October 1992Active
55 Snowdon Gardens, Churchdown, Gloucester, GL3 1JL

Director-Active
32, Netherwood Gardens, Cheltenham, England, GL51 8LG

Director-Active
71 Baylands, Newtown, Berkeley, GL13 9NX

Director20 October 1992Active
37 Gaveston Road, Milverton, Leamington Spa, CV32 6EX

Director20 February 1997Active
20 Alstone Croft, Cheltenham, GL51 8HA

Director-Active
2 Spinners Croft, Trowbridge, BA14 7AN

Director-Active
The Coach House, ., ., Mitcheldean, Uk, GL17 0DS

Director15 February 2001Active
166 Medway Road, Worcester, WR5 1LL

Director02 August 1999Active
22 Flaxley Road, Tuffley, Gloucester, GL4 0JA

Director-Active
20 Oakfield Road, Carterton, OX18 3QN

Director02 February 2002Active
20, Oakfield Road, Carterton, England, OX18 3QN

Director24 October 2014Active
14 Lanes Court, Link Road Priors Park, Tenkesbury, SP1 1JF

Director-Active

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-16Address

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

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.