UKBizDB.co.uk

PENNINE DRAG RACING CLUB LIMITED

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

This company is commonly known as Pennine Drag Racing Club Limited. The company was founded 41 years ago and was given the registration number 01660278. The firm's registered office is in DONCASTER. You can find them at Mulberry House 2 Oak Tree Avenue, Auckley, Doncaster, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PENNINE DRAG RACING CLUB LIMITED
Company Number:01660278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Mulberry House 2 Oak Tree Avenue, Auckley, Doncaster, England, DN9 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Oak Tree Avenue, Mulberry Park Auckley, Doncaster, DN9 3HB

Director01 February 2006Active
Mulberry House, 2 Oak Tree Avenue, Auckley, Doncaster, England, DN9 3HB

Director26 March 2019Active
16 Viking Drive, Riccall, York, YO19 6PS

Secretary08 March 1994Active
12 Holdforth Gardens, Armley, Leeds, LS12 1YQ

Secretary-Active
The Motor Centre, Sandbed, Hebden Bridge, HX7 6PT

Secretary27 March 1992Active
Flaxfield, Stainforth Moor Road, Thorne Levels, DN8 5TE

Secretary01 February 2006Active
38 Baildon Chase, Leeds, LS14 2BA

Director-Active
6 Parkside Green, Leeds, LS6 4NY

Director-Active
7 Hill Top Road, Flockton, Wakefield, WF4 4DE

Director-Active
16 Viking Drive, Riccall, York, YO19 6PS

Director27 March 1992Active
Jalna Applegarth, Woodlesford, Leeds, LS26 8RQ

Director-Active
26 Hillside View, Pudsey, LS28 9DH

Director-Active
26 Hillside View, Pudsey, LS28 9DH

Director27 March 1992Active
25 Rudby Close, Yarm, TS15 9RS

Director-Active
12 Holdforth Gardens, Armley, Leeds, LS12 1YQ

Director-Active
218 Hurefield Road, Sheffield, S12 2SJ

Director-Active
16 Frederick Street, Littleborough, OL15 8DZ

Director-Active
The Motor Centre, Sandbed, Hebden Bridge, HX7 6PT

Director-Active
Flaxfield, Stainforth Moor Road, Thorne Levels, DN8 5TE

Director01 February 2006Active
Flaxfield, Low Levels, Doncaster, DN8 5TE

Director-Active
6 West End, Wirksworth, Matlock, DE4 4EG

Director-Active
Great Stubb, Mytholmroyd, Hebden Bridge, HX7 5AP

Director-Active
8 Parkgate Close, Ridgeway Heights, Sheffield, S19 5DD

Director-Active
10 Grange Lane, Burghwallis, Doncaster, DN6 9JR

Director-Active
18 Nibshaw Road, Gomersal, Cleckheaton, BD19 4NU

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Address

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

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date no member list.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-09Annual return

Annual return company with made up date no member list.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.