Warning: file_put_contents(c/5878d3b9e5b98711b90270a9d074a7ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Santa Pod Racers Club Limited, NN4 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTA POD RACERS CLUB LIMITED

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

This company is commonly known as Santa Pod Racers Club Limited. The company was founded 21 years ago and was given the registration number 04698633. The firm's registered office is in NORTHAMPTON. You can find them at 11 Briar Hill Walk, , Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SANTA POD RACERS CLUB LIMITED
Company Number:04698633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Briar Hill Walk, Northampton, NN4 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, High Street South, Rushden, England, NN10 0RA

Secretary22 June 2018Active
61a, High Street South, Rushden, England, NN10 0RA

Director22 June 2018Active
61a, High Street South, Rushden, England, NN10 0RA

Director22 June 2018Active
1 Eastwood, Harry Weston Road, Binley Business Park, Coventry, United Kingdom, CV3 2UB

Director24 June 2012Active
14, Meadowland Road, Wickford, United Kingdom, SS11 8XW

Director21 March 2003Active
5 Baker Court, Thrapston, NN14 4XA

Director21 March 2003Active
61a, High Street South, Rushden, England, NN10 0RA

Director22 June 2018Active
166 Beambridge, Pitsea, SS13 3NE

Director21 March 2003Active
61a, High Street South, Rushden, England, NN10 0RA

Director15 April 2016Active
29 West Drive, Caldecote, CB3 7NY

Director21 March 2003Active
93, Queen Street, Rushden, NN10 0AY

Secretary14 March 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 March 2003Active
59 Saxon Rise, Irchester, NN29 7AU

Director21 March 2003Active
21 Harlington Road, Upper Sundon, LU3 3PE

Director21 March 2003Active
11, Briar Hill Walk, Northampton, NN4 8LN

Director14 March 2003Active
93, Queen Street, Rushden, NN10 0AY

Director14 March 2003Active
36 Lister Road, Wellingborough, NN8 4EN

Director21 March 2003Active
1 Eastwood, Harry Weston Road, Binley Business Park, Coventry, United Kingdom, CV3 2UB

Director24 June 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.