UKBizDB.co.uk

THE BRITISH TWO STROKE CLUB LIMITED

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

This company is commonly known as The British Two Stroke Club Limited. The company was founded 20 years ago and was given the registration number 04815138. The firm's registered office is in HAYLING ISLAND. You can find them at 8 Pagham Gardens, , Hayling Island, Hampshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BRITISH TWO STROKE CLUB LIMITED
Company Number:04815138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:8 Pagham Gardens, Hayling Island, Hampshire, PO11 9SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Secretary13 June 2010Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director30 June 2013Active
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Director02 July 2011Active
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Director02 July 2011Active
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Director02 July 2011Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director01 August 2015Active
8 Pagham Gardens, Hayling Island, PO11 9SS

Director31 July 2004Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director01 July 2017Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director01 August 2015Active
20, Fairfield, Gamlingay, Sandy, England, SG19 3LG

Director22 February 2021Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director22 February 2021Active
2 Eyebrook Close, Loughborough, LE11 4PS

Secretary30 June 2003Active
38 Charles Drive, Cuxton, Rochester, ME2 1DR

Director03 July 2004Active
76 Hatch Road, Brentwood, CM15 9PX

Director30 June 2003Active
24 Glengall Road, London, SE15 6NN

Director05 July 2003Active
8, Pagham Gardens, Hayling Island, PO11 9SS

Director04 December 2015Active
56 Lysander Way, Waterlooville, Portsmouth, PO7 8LH

Director27 October 2005Active
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Director02 July 2011Active
8, Pagham Gardens, Hayling Island, England, PO11 9SS

Director12 June 2010Active
12 High View, Wootton, Northampton, NN4 6JS

Director05 July 2003Active
Cringletie, St Nicolas Avenue, Cranleigh, GU6 7AQ

Director27 October 2005Active
118 Western Road, Lancing, BN15 9TY

Director07 October 2003Active
23 Finch Way, Narborough, Leicester, LE19 2TP

Director05 July 2003Active
45 Moores Hill, Olney, MK46 5DY

Director05 July 2003Active
Headlong, Rushett Common, Bramley, GU5 0LG

Director30 June 2003Active
1 Birchall Road, Rushden, NN10 9RQ

Director05 July 2003Active
Dormer House, 3a Hilda Gardens, Waterlooville, PO7 6PQ

Director05 July 2003Active
2 Field Close, Worcester, WR3 8QU

Director05 July 2003Active
30 Hall Road, Burbage, LE10 2LU

Director05 July 2003Active
259 Harlestone Road, Northampton, NN5 6DD

Director05 July 2003Active
259 Harlestone Road, Duston, Northampton, NN5 6DD

Director03 July 2004Active

People with Significant Control

Mr John Michael Hawthorn
Notified on:02 May 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:8, Pagham Gardens, Hayling Island, PO11 9SS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-14Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.