UKBizDB.co.uk

STOKE SPEEDWAY & STOCK-CAR CLUB LTD

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

This company is commonly known as Stoke Speedway & Stock-car Club Ltd. The company was founded 4 years ago and was given the registration number 12668715. The firm's registered office is in STOKE-ON-TRENT. You can find them at 11 Carmount Road, , Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STOKE SPEEDWAY & STOCK-CAR CLUB LTD
Company Number:12668715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Carmount Road, Stoke-on-trent, Staffordshire, England, ST2 8DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hartington Close, Leek, England, ST13 5PD

Director22 March 2021Active
3, Grange Lane, Wolstanton, Newcastle-U-Lyme, England, ST5 0EB

Director22 March 2021Active
149, Talke Road, Chesterton, Newcastle-U-Lyme, England, ST5 7NH

Director22 January 2021Active
20, Constable Avenue, Chesterton, Newcastle-U-Lyne, England, ST5 7LD

Director22 January 2021Active
11, Carmount Road, Stoke-On-Trent, England, ST2 8DG

Secretary13 June 2020Active
11, Carmount Road, Stoke-On-Trent, England, ST2 8DG

Director13 June 2020Active
149, Talke Road, Chesterton, Newcastle, England, ST5 7NH

Director13 June 2020Active
20, Constable Avenue, Newcastle, England, ST5 7LD

Director13 June 2020Active

People with Significant Control

Mrs Claire Holding
Notified on:22 March 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:3, Grange Lane, Newcastle-U-Lyme, England, ST5 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ball
Notified on:22 March 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:4, Hartington Close, Leek, England, ST13 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Jones
Notified on:22 January 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:149, Talke Road, Newcastle-U-Lyme, England, ST5 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nina Saunders
Notified on:22 January 2021
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:20, Constable Avenue, Newcastle-U-Lyne, England, ST5 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Banner
Notified on:13 June 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:11, Carmount Road, Stoke-On-Trent, England, ST2 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nina Saunders
Notified on:13 June 2020
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:20, Constable Avenue, Newcastle, England, ST5 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Jones
Notified on:13 June 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:149, Talke Road, Newcastle, England, ST5 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-24Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-12-23Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Address

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

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.