UKBizDB.co.uk

THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED

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

This company is commonly known as The Motorcycle Circuit Racing Control Board Limited. The company was founded 28 years ago and was given the registration number 03062301. The firm's registered office is in SOUTHWATER. You can find them at The Old Post Office, Worthing Road, Southwater, West Sussex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED
Company Number:03062301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Old Post Office, Worthing Road, Southwater, West Sussex, United Kingdom, RH13 9EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acu House, Wood Street, Rugby, England, CV21 2YX

Director25 February 2015Active
The Old Post Office, Worthing Road, Southwater, United Kingdom, RH13 9EZ

Director01 November 2005Active
Knockhill Racing Circuit, Saline, Dunfermline, United Kingdom, KY12 9TF

Director15 November 2011Active
23 Hinton Road, Woodford Halse, Daventry, NN11 3TR

Secretary19 August 2001Active
2 Palmerston Court, Melbourne, Derby, DE73 1DW

Secretary28 May 1995Active
2 Mellor Road, Rugby, CV21 4BP

Secretary18 November 1999Active
70 Greenway, Raynes Park, London, SW20 9BH

Director25 May 2000Active
5 St Marys Meadow, Abbotts Ann, Andover, SP11 7SZ

Director02 May 1998Active
2 Palmerston Court, Melbourne, Derby, DE73 1DW

Director08 August 2002Active
2 Palmerston Court, Melbourne, Derby, DE73 1DW

Director28 May 1995Active
Apartment 10 Norfolk House Trig Lane, London, EC4V 3QQ

Director01 May 1998Active
Wolvers Hall, Ironsbottom Sidlow, Reigate, RH2 8PU

Director28 May 1995Active
Morlands, Church Road, Brackley, NN13 7BU

Director27 March 2001Active
Miladys Forge House The Hill, Linton, Maidstone, ME17 4AW

Director18 March 1997Active
4 Grange Court, Porthill, Hertford, SG14 3EL

Director07 December 2000Active
20-22 Bedford Road, Wilstead, Bedford, MK45 3HW

Director28 May 1995Active
6 Little Acre, Longton, Preston, PR4 5AP

Director28 May 1995Active
50 Hagley Road, Rugeley, WS15 2AW

Director08 July 1997Active
4 Scaur Close, Lazonby, Penrith, CA10 1BT

Director04 May 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Address

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

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date no member list.

Download
2015-06-15Officers

Appoint person director company with name date.

Download
2015-06-15Officers

Termination director company with name termination date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.