UKBizDB.co.uk

NORTHALLERTON AUTOMOBILE CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:11 Bromley Road, Hartburn, Stockton On Tees, Cleveland, TS18 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Bromley Road, Hartburn, Stockton, TS18 4HE

Secretary16 February 2004Active
26 Darlington Road, Hartburn, Stockton On Tees, TS18 5BH

Director-Active
4, River View, Linton On Ouse, York, England, YO30 2BJ

Director28 September 1992Active
4, Mill Croft, Richmond, United Kingdom, DL10 4TR

Director28 September 1992Active
81, Spitalfields, Yarm, England, TS15 9HJ

Director01 January 1997Active
11 Bromley Road, Hartburn, Stockton, TS18 4HE

Director-Active
2 Smithson Close, Moulton, Richmond, DL10

Secretary-Active
7 Statham Place, Darlington, DL3 0YF

Secretary25 September 1995Active
4 Duxford Grove, High Grange, Darlington, DL3 0GH

Secretary28 April 2003Active
61 St Nicholas Drive, Scotts Dyke, Richmond, DL10 7DY

Secretary18 March 2002Active
123 Salutation Road, Darlington, DL3 8JP

Director-Active
14 Westerdale Court, Darlington, DL3 0TE

Director-Active
Ostlers Cottage, 14b High Street, Stokesley, TS9 5DQ

Director01 September 2004Active
1, High Cleugh, Ripon, United Kingdom, HG4 2QA

Director01 August 2004Active
7 Statham Place, Darlington, DL3 0YF

Director-Active
43, Springfield, Skeeby, Richmond, United Kingdom, DL10 5DY

Director01 January 1997Active
5 Smithson Close, Moulton, Richmond, DL10 6QP

Director-Active
61 St Nicholas Drive, Scotts Dyke, Richmond, DL10 7DY

Director18 March 2002Active
3 Mill View, Eppleby, Richmond, DL11 7BJ

Director28 September 1992Active
Gatehouse Lodge, Low Middleton, Middleton St. George, Darlington, DL2 1AX

Director-Active
27 Mersey Road, Redear, TS10 1LY

Director01 January 1997Active
23 Van Mildert Way, Hartburn, Stockton, TS18 3UF

Director22 November 1999Active
Old Rose Cottage, Hornby Great Smeaton, Northallerton, DL6 2JH

Director18 March 2002Active
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

Director28 September 1992Active
Granary Cottage, Great Smeaton, Northallerton,

Director-Active
2 Sutton Road, Thirsk, YO7 1DJ

Director01 December 1993Active
West End Cottage, Bolton-On-Swale, Richmond, DL10 6AQ

Director03 October 1994Active
2 Sutton Road, Thirsk, YO7 1DJ

Director-Active
Station Road Garage, Brompton, Northallerton,

Director-Active
56 Quaker Lane, Northallerton, DL6 1EE

Director28 April 2003Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Annual return

Annual return company with made up date no member list.

Download
2015-04-09Annual return

Annual return company with made up date no member list.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.