UKBizDB.co.uk

NORTHSIDE SPEEDWAY TRAINING TRACK LIMITED

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

This company is commonly known as Northside Speedway Training Track Limited. The company was founded 22 years ago and was given the registration number 04261535. The firm's registered office is in MARYPORT. You can find them at Brunswick House, Harbour Business Park, Maryport, Cumbria. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NORTHSIDE SPEEDWAY TRAINING TRACK LIMITED
Company Number:04261535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Brunswick House, Harbour Business Park, Maryport, Cumbria, CA15 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Moorpark Avenue, Carlisle, United Kingdom, CA2 7LZ

Director22 September 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary30 July 2001Active
99 Shore Side, Siddick, Workington, CA14 1JZ

Secretary30 July 2001Active
42 Brierydale Lane, Stainburn, Workington, CA14 4UH

Secretary14 March 2005Active
90, Westfield Drive, Workington, England, CA14 5AS

Director10 May 2011Active
42, Corporation Road, Workington, United Kingdom, CA14 2PG

Director10 May 2011Active
66, Frazer Street, Workington, United Kingdom, CA14 2QW

Director10 May 2011Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director30 July 2001Active
99 Shore Side, Siddick, Workington, CA14 1JZ

Director12 December 2001Active
120 Shore Side, Siddick, Workington, CA14 1JZ

Director30 July 2001Active
85 Senhouse Street, Siddick, Workington, CA14 1LB

Director12 December 2001Active
17 Cumberland Street, Workington, CA14 2QP

Director12 December 2001Active
42 Brierydale Lane, Stainburn, Workington, CA14 4UH

Director30 July 2001Active
42 Brierydale Lane, Stainburn, Workington, CA14 4UH

Director14 March 2005Active
16 Shore Road, Workington, United Kingdom, CA14 5HL

Director22 September 2017Active

People with Significant Control

Mr Paul John Bickley
Notified on:30 July 2016
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:90, Westfield Drive, Workington, England, CA14 5AS
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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.