This company is commonly known as Northallerton Automobile Club Limited. The company was founded 48 years ago and was given the registration number 01233034. The firm's registered office is in STOCKTON ON TEES. You can find them at 11 Bromley Road, Hartburn, Stockton On Tees, Cleveland. This company's SIC code is 93199 - Other sports activities.
Name | : | NORTHALLERTON AUTOMOBILE CLUB LIMITED |
---|---|---|
Company Number | : | 01233034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1975 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bromley Road, Hartburn, Stockton On Tees, Cleveland, TS18 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Bromley Road, Hartburn, Stockton, TS18 4HE | Secretary | 16 February 2004 | Active |
26 Darlington Road, Hartburn, Stockton On Tees, TS18 5BH | Director | - | Active |
4, River View, Linton On Ouse, York, England, YO30 2BJ | Director | 28 September 1992 | Active |
4, Mill Croft, Richmond, United Kingdom, DL10 4TR | Director | 28 September 1992 | Active |
81, Spitalfields, Yarm, England, TS15 9HJ | Director | 01 January 1997 | Active |
11 Bromley Road, Hartburn, Stockton, TS18 4HE | Director | - | Active |
2 Smithson Close, Moulton, Richmond, DL10 | Secretary | - | Active |
7 Statham Place, Darlington, DL3 0YF | Secretary | 25 September 1995 | Active |
4 Duxford Grove, High Grange, Darlington, DL3 0GH | Secretary | 28 April 2003 | Active |
61 St Nicholas Drive, Scotts Dyke, Richmond, DL10 7DY | Secretary | 18 March 2002 | Active |
123 Salutation Road, Darlington, DL3 8JP | Director | - | Active |
14 Westerdale Court, Darlington, DL3 0TE | Director | - | Active |
Ostlers Cottage, 14b High Street, Stokesley, TS9 5DQ | Director | 01 September 2004 | Active |
1, High Cleugh, Ripon, United Kingdom, HG4 2QA | Director | 01 August 2004 | Active |
7 Statham Place, Darlington, DL3 0YF | Director | - | Active |
43, Springfield, Skeeby, Richmond, United Kingdom, DL10 5DY | Director | 01 January 1997 | Active |
5 Smithson Close, Moulton, Richmond, DL10 6QP | Director | - | Active |
61 St Nicholas Drive, Scotts Dyke, Richmond, DL10 7DY | Director | 18 March 2002 | Active |
3 Mill View, Eppleby, Richmond, DL11 7BJ | Director | 28 September 1992 | Active |
Gatehouse Lodge, Low Middleton, Middleton St. George, Darlington, DL2 1AX | Director | - | Active |
27 Mersey Road, Redear, TS10 1LY | Director | 01 January 1997 | Active |
23 Van Mildert Way, Hartburn, Stockton, TS18 3UF | Director | 22 November 1999 | Active |
Old Rose Cottage, Hornby Great Smeaton, Northallerton, DL6 2JH | Director | 18 March 2002 | Active |
2 Wiske View, Danby Wiske, Northallerton, DL7 0NJ | Director | - | Active |
2 Prospect Place, Northallerton, DL6 1SL | Director | - | Active |
1 Cannobie Close, Darlington, DL3 8RU | Director | - | Active |
Millholme Farm, Brotton, Saltburn, TS12 2RY | Director | 28 September 1992 | Active |
Granary Cottage, Great Smeaton, Northallerton, | Director | - | Active |
2 Sutton Road, Thirsk, YO7 1DJ | Director | 01 December 1993 | Active |
West End Cottage, Bolton-On-Swale, Richmond, DL10 6AQ | Director | 03 October 1994 | Active |
2 Sutton Road, Thirsk, YO7 1DJ | Director | - | Active |
Station Road Garage, Brompton, Northallerton, | Director | - | Active |
56 Quaker Lane, Northallerton, DL6 1EE | Director | 28 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-02-25 | Officers | Change person director company with change date. | Download |
2024-02-25 | Officers | Change person director company with change date. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.