UKBizDB.co.uk

THE B.M.W. MOTORCYCLE CLUB LIMITED

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

This company is commonly known as The B.m.w. Motorcycle Club Limited. The company was founded 22 years ago and was given the registration number 04261129. The firm's registered office is in ALTRINCHAM. You can find them at Myerson Solicitors Llp Grosvenor House, 20, Barrington Road, Altrincham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE B.M.W. MOTORCYCLE CLUB LIMITED
Company Number:04261129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Myerson Solicitors Llp Grosvenor House, 20, Barrington Road, Altrincham, England, WA14 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Landale Gardens, Burntisland, Scotland, KY3 9HN

Secretary09 March 2024Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director04 December 2012Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director15 November 2010Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director04 October 2018Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director24 October 2021Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director31 October 2013Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director19 December 2022Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director04 August 2017Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director30 November 2020Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director18 November 2011Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director15 April 2023Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director15 November 2009Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director23 April 2022Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director19 October 2020Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director23 April 2022Active
Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, England, WA14 1HB

Director13 June 2020Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director24 October 2021Active
C/O Bmf Head Office, Church Road, Kirkby Mallory, Leicester, England, LE9 7QE

Director31 October 2013Active
58 Janes Lane, Burgess Hill, RH15 0QR

Secretary31 May 2008Active
4 Newbury Close, Stevenage, SG1 4TE

Secretary06 November 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 July 2001Active
C/O 10, Saffron Road, Tickhill, Doncaster, United Kingdom, DN11 9PW

Secretary20 April 2013Active
Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, England, WA14 1HB

Secretary16 April 2016Active
Tulloch Mor, Tulloch Mor, Tullynessle, Alford, AB33 8DD

Secretary14 July 2008Active
Tulloch Mor, Tulloch Mor, Tullynessle, Alford, AB33 8DD

Secretary22 March 2003Active
44 Merlin Way, Swadlincote, DE11 7QU

Secretary30 July 2001Active
Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, England, WA14 1HB

Director01 August 2002Active
119 Tonlegee Road, Dublin, Eire, IRISH

Director09 April 2007Active
46 Newmans Road, Sudbury, CO10 1UA

Director06 November 2004Active
1, Manor Court, Dix's Field, Exeter, EX1 1UP

Director31 October 2014Active
Kimberley 4 Southcrest, Northampton, NN4 9UD

Director28 October 2008Active
Kimberley 4 Southcrest, Northampton, NN4 9UD

Director09 November 2002Active
Stewart Place House, South Road, Garmouth, IV32 7LX

Director30 July 2001Active
19 Hernen Road, Canvey Island, SS8 8BT

Director30 November 2002Active
Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, England, WA14 1HB

Director24 April 2017Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-10Address

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

Download
2024-03-10Officers

Termination director company with name termination date.

Download
2024-03-10Officers

Appoint person secretary company with name date.

Download
2024-03-10Officers

Termination secretary company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Incorporation

Memorandum articles.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.