UKBizDB.co.uk

THE HILLCLIMB & SPRINT ASSOCIATION LIMITED

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

This company is commonly known as The Hillclimb & Sprint Association Limited. The company was founded 32 years ago and was given the registration number 02668019. The firm's registered office is in GLOUCESTER. You can find them at 8 College Street, , Gloucester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HILLCLIMB & SPRINT ASSOCIATION LIMITED
Company Number:02668019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:8 College Street, Gloucester, United Kingdom, GL1 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laurells, Acton Turville, Badminton, GL9 1HH

Secretary01 December 2007Active
Hillview Barn, Blackhouse Lane, Suckley, Worcester, United Kingdom, WR6 5DP

Director19 February 1997Active
52, Brendon Road, Portishead, Bristol, United Kingdom, BS20 6DH

Director15 January 2019Active
56 Beverley Gardens, St Albans, AL4 9BJ

Secretary28 November 1991Active
Chandrakot House Wood Lane, Earlswood, Solihull, B94 5JL

Secretary05 February 1995Active
138 Merlin Park, Portishead, Bristol, BS20 8RW

Secretary01 December 1999Active
56 Beverley Gardens, St Albans, AL4 9BJ

Director28 November 1991Active
Spring Cottage Gaydon Road, Bishops Itchington, Leamington Spa, CV47 2QX

Director01 December 1997Active
34, Barn Close, Oxford, England, OX2 9JP

Director02 October 2012Active
55 Yew Tree Lane, Wergs, Wolverhampton, WV6 8UQ

Director28 November 1991Active
Chandrakot House Wood Lane, Earlswood, Solihull, B94 5JL

Director05 February 1995Active
Lidsey, Lidsey Road, Bonor Regis, United Kingdom, PO22 9PQ

Director14 March 2018Active
43 West Street, Stratford Upon Avon, CV37 6DN

Director31 January 1993Active
Orchard Cottage, Amber Lane, Chart Sutton, Maidstone, ME17 3SE

Director01 December 2007Active
Crofton House, Tudor Lodge Drive The Park, Cheltenham, GL50 2SW

Director14 January 1992Active

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Change account reference date company current extended.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Address

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

Download

Copyright © 2024. All rights reserved.