This company is commonly known as Pre-65 Motocross Club Limited. The company was founded 31 years ago and was given the registration number 02786812. The firm's registered office is in WOODBRIDGE. You can find them at Broadview Bungalow The Street, Brundish, Woodbridge, . This company's SIC code is 93199 - Other sports activities.
Name | : | PRE-65 MOTOCROSS CLUB LIMITED |
---|---|---|
Company Number | : | 02786812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadview Bungalow The Street, Brundish, Woodbridge, England, IP13 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Hawkes Road, Coggeshall, Colchester, England, CO6 1QP | Secretary | 29 January 2023 | Active |
53, Church Hill, Little Waltham, Chelmsford, England, CM3 3LS | Director | 29 January 2023 | Active |
53, Church Hill, Little Waltham, Chelmsford, England, CM3 3LS | Director | 29 January 2023 | Active |
106, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5LJ | Director | 26 January 2020 | Active |
106, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5LJ | Director | 29 January 2023 | Active |
253, Ipswich Road, Colchester, England, CO4 0EW | Director | 28 January 2024 | Active |
Lower Common House, Lower Green Road, Blackmore End, Braintree, England, CM7 4DU | Director | 29 January 2012 | Active |
Flat 5, Cumberland Court, Oaks Drive, Colchester, England, CO3 3PR | Director | 19 March 2015 | Active |
Lower Common House, Lower Green Road, Blackmore End, Braintree, England, CM7 4DU | Director | 23 February 1997 | Active |
Broadview Bungalow, The Street, Brundish, Woodbridge, England, IP13 8BL | Secretary | 05 February 2018 | Active |
22a Blackmile Lane, Grendon, Northampton, NN7 1JR | Secretary | 04 February 1993 | Active |
156 Chelsworth Road, Felixstowe, IP11 2UJ | Secretary | 22 February 1998 | Active |
124 Moulsham Drive, Chelmsford, CM2 9PZ | Secretary | 23 February 2001 | Active |
124 Moulsham Drive, Chelmsford, CM2 9PZ | Secretary | 03 March 1994 | Active |
4, Church Close, Kenton, Stowmarket, United Kingdom, IP14 6JQ | Secretary | 06 February 2011 | Active |
86 Braywick Road, Maidenhead, SL6 1DE | Secretary | - | Active |
4 Highbridge Road, Wappenham, Towcester, NN12 8SL | Director | 19 March 1995 | Active |
Greystones, Tudwick Road, Tiptree, CO5 0SA | Director | 10 February 2008 | Active |
43 West Avenue, Maylandsea, CM3 6AE | Director | 19 March 1995 | Active |
130, Cressing Road, Braintree, England, CM7 3PN | Director | 28 January 2019 | Active |
14, Syers Field, Blackmore End, Braintree, England, CM7 4DE | Director | 17 February 2013 | Active |
55, Fleet Road, Benfleet, England, SS7 5JL | Director | 31 January 2016 | Active |
119a, Mill Road, Hawley, DA2 7RT | Director | 10 February 2008 | Active |
68 College Drive, Ruislip, HA4 8SB | Director | 09 February 2003 | Active |
80, Brookfield Road, Ipswich, England, IP1 4EN | Director | 31 January 2016 | Active |
Ashdene, Thorley Street, Bishop's Stortford, CM23 4AP | Director | 06 February 2005 | Active |
156, Chelsworth Road, Felixstowe, England, IP11 2UJ | Director | 17 February 2013 | Active |
156 Chelsworth Road, Felixstowe, IP11 2UJ | Director | 23 February 2001 | Active |
23, Hawkes Road, Coggeshall, Colchester, England, CO6 1QP | Director | 26 January 2020 | Active |
53, Jaggards Road, Coggeshall, England, CO6 1PN | Director | 04 February 2019 | Active |
Fairview Knatts Valley Road, West Kingsdown, TN15 6XY | Director | 23 February 1997 | Active |
Fairview Knatts Valley Road, West Kingsdown, TN15 6XY | Director | 19 March 1995 | Active |
Pipers Ley, Burstall Hill Burstall, Ipswich, IP8 3ED | Director | 08 February 2004 | Active |
Pipers Ley, Pipers Ley, Burstall Hill Burstall, Ipswich, IP8 3ED | Director | 08 February 2004 | Active |
Pipers Ley, Burstall Hill Burstall, Ipswich, IP8 3ED | Director | 08 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-29 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination secretary company with name termination date. | Download |
2023-01-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.