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.
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 | : |
|
Registered Address | : | Brunswick House, Harbour Business Park, Maryport, Cumbria, CA15 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Moorpark Avenue, Carlisle, United Kingdom, CA2 7LZ | Director | 22 September 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 30 July 2001 | Active |
99 Shore Side, Siddick, Workington, CA14 1JZ | Secretary | 30 July 2001 | Active |
42 Brierydale Lane, Stainburn, Workington, CA14 4UH | Secretary | 14 March 2005 | Active |
90, Westfield Drive, Workington, England, CA14 5AS | Director | 10 May 2011 | Active |
42, Corporation Road, Workington, United Kingdom, CA14 2PG | Director | 10 May 2011 | Active |
66, Frazer Street, Workington, United Kingdom, CA14 2QW | Director | 10 May 2011 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 30 July 2001 | Active |
99 Shore Side, Siddick, Workington, CA14 1JZ | Director | 12 December 2001 | Active |
120 Shore Side, Siddick, Workington, CA14 1JZ | Director | 30 July 2001 | Active |
85 Senhouse Street, Siddick, Workington, CA14 1LB | Director | 12 December 2001 | Active |
17 Cumberland Street, Workington, CA14 2QP | Director | 12 December 2001 | Active |
42 Brierydale Lane, Stainburn, Workington, CA14 4UH | Director | 30 July 2001 | Active |
42 Brierydale Lane, Stainburn, Workington, CA14 4UH | Director | 14 March 2005 | Active |
16 Shore Road, Workington, United Kingdom, CA14 5HL | Director | 22 September 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-29 | Gazette | Gazette filings brought up to date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.