This company is commonly known as South West Motocross Club Limited. The company was founded 23 years ago and was given the registration number 04135294. The firm's registered office is in EXMOUTH. You can find them at Southon & Co, 6 The Parade, Exmouth, Devon. This company's SIC code is 93199 - Other sports activities.
Name | : | SOUTH WEST MOTOCROSS CLUB LIMITED |
---|---|---|
Company Number | : | 04135294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southon & Co, 6 The Parade, Exmouth, Devon, EX8 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakes Farm, Bovey Tracey, Newton Abbot, England, TQ13 9QE | Director | 09 January 2023 | Active |
2, Lower Westcott Cottages, Westcott, Cullompton, United Kingdom, | Secretary | 21 February 2006 | Active |
Upper Irishcombe, Meshaw, South Molton, EX36 4NH | Secretary | 04 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 January 2001 | Active |
26, Mildmay Close, Exeter, England, EX4 2BD | Director | 15 October 2015 | Active |
28 Ashleigh Mount Road, Redhills, Exeter, EX4 1SW | Director | 01 December 2001 | Active |
14, Huxley Vale, Kingskerswell, Newton Abbot, United Kingdom, TQ12 5ED | Director | 22 October 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 January 2001 | Active |
55 Parkers Road, Starcross, Exeter, EX6 4QN | Director | 06 January 2004 | Active |
Hillcrest, Heston, Newton Abbot, TQ13 0BH | Director | 22 January 2007 | Active |
22 Beacon Heath, Exeter, EX4 8NP | Director | 22 November 2007 | Active |
Combe Barn, Mapstone Hill, Lustleigh, TQ13 9SE | Director | 06 January 2004 | Active |
24 Southfield Avenue, Preston, Paignton, TQ3 1LH | Director | 23 February 2005 | Active |
Southon & Co, 6 The Parade, Exmouth, EX8 1RL | Director | 21 March 2022 | Active |
36 Barncoose Terrace, Illogan Highway, Redruth, TR15 3EP | Director | 21 February 2006 | Active |
Southon & Co, 6 The Parade, Exmouth, EX8 1RL | Director | 23 December 2011 | Active |
1 Myrtle Road, Exeter, EX4 1PZ | Director | 06 January 2004 | Active |
8 Livingshayes Road, Silverton, Exeter, EX5 4JW | Director | 22 November 2007 | Active |
St Martins, Northdown Road, Thorverton, Exeter, England, EX5 5LQ | Director | 15 October 2015 | Active |
52, Manor Crescent, Honiton, EX14 2DF | Director | 04 November 2008 | Active |
2 Gwythers, South Molton, EX36 4AZ | Director | 23 February 2005 | Active |
14 Grafton Road, Newton Abbot, TQ12 1JF | Director | 21 February 2006 | Active |
8 Blackthorn Crescent, Whipton, Exeter, EX1 3HG | Director | 23 February 2005 | Active |
Upper Irishcombe, Meshaw, South Molton, EX36 4NH | Director | 04 January 2001 | Active |
The Thatch Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR | Director | 04 January 2001 | Active |
29, Fishers Mead, Dulverton, United Kingdom, TA22 9EN | Director | 02 November 2009 | Active |
2 Whitnage Road, Sampford Peverell, EX16 7BU | Director | 30 November 2006 | Active |
14, Culm Valley Way, Uffculme, Cullompton, England, EX15 3XZ | Director | 29 November 2012 | Active |
Fairwinds, Exeter Cross, Liverton, Newton Abbot, TQ12 6EY | Director | 30 November 2006 | Active |
Rathgar, Clapham Kennford, Exeter, EX6 7YQ | Director | 04 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 January 2001 | Active |
Louise Jones | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lakes Farm, Bovey Tracey, Newton Abbot, England, TQ13 9QE |
Nature of control | : |
|
Mr Paul Richard Jenkins | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Southon & Co, Exmouth, EX8 1RL |
Nature of control | : |
|
Mr Richard Paul Birch | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Mildmay Close, Exeter, England, EX4 2BD |
Nature of control | : |
|
Mr Russell John Watts | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Culm Valley Way, Cullompton, England, EX15 3XZ |
Nature of control | : |
|
Mrs Caroline Mary Parry | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Martins, Northdown Road, Exeter, England, EX5 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.