UKBizDB.co.uk

SOUTH WEST MOTOCROSS CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Southon & Co, 6 The Parade, Exmouth, Devon, EX8 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakes Farm, Bovey Tracey, Newton Abbot, England, TQ13 9QE

Director09 January 2023Active
2, Lower Westcott Cottages, Westcott, Cullompton, United Kingdom,

Secretary21 February 2006Active
Upper Irishcombe, Meshaw, South Molton, EX36 4NH

Secretary04 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 January 2001Active
26, Mildmay Close, Exeter, England, EX4 2BD

Director15 October 2015Active
28 Ashleigh Mount Road, Redhills, Exeter, EX4 1SW

Director01 December 2001Active
14, Huxley Vale, Kingskerswell, Newton Abbot, United Kingdom, TQ12 5ED

Director22 October 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 January 2001Active
55 Parkers Road, Starcross, Exeter, EX6 4QN

Director06 January 2004Active
Hillcrest, Heston, Newton Abbot, TQ13 0BH

Director22 January 2007Active
22 Beacon Heath, Exeter, EX4 8NP

Director22 November 2007Active
Combe Barn, Mapstone Hill, Lustleigh, TQ13 9SE

Director06 January 2004Active
24 Southfield Avenue, Preston, Paignton, TQ3 1LH

Director23 February 2005Active
Southon & Co, 6 The Parade, Exmouth, EX8 1RL

Director21 March 2022Active
36 Barncoose Terrace, Illogan Highway, Redruth, TR15 3EP

Director21 February 2006Active
Southon & Co, 6 The Parade, Exmouth, EX8 1RL

Director23 December 2011Active
1 Myrtle Road, Exeter, EX4 1PZ

Director06 January 2004Active
8 Livingshayes Road, Silverton, Exeter, EX5 4JW

Director22 November 2007Active
St Martins, Northdown Road, Thorverton, Exeter, England, EX5 5LQ

Director15 October 2015Active
52, Manor Crescent, Honiton, EX14 2DF

Director04 November 2008Active
2 Gwythers, South Molton, EX36 4AZ

Director23 February 2005Active
14 Grafton Road, Newton Abbot, TQ12 1JF

Director21 February 2006Active
8 Blackthorn Crescent, Whipton, Exeter, EX1 3HG

Director23 February 2005Active
Upper Irishcombe, Meshaw, South Molton, EX36 4NH

Director04 January 2001Active
The Thatch Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR

Director04 January 2001Active
29, Fishers Mead, Dulverton, United Kingdom, TA22 9EN

Director02 November 2009Active
2 Whitnage Road, Sampford Peverell, EX16 7BU

Director30 November 2006Active
14, Culm Valley Way, Uffculme, Cullompton, England, EX15 3XZ

Director29 November 2012Active
Fairwinds, Exeter Cross, Liverton, Newton Abbot, TQ12 6EY

Director30 November 2006Active
Rathgar, Clapham Kennford, Exeter, EX6 7YQ

Director04 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 January 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Address

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

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.