UKBizDB.co.uk

THE SUNBEAM MOTOR CYCLE CLUB LIMITED

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

This company is commonly known as The Sunbeam Motor Cycle Club Limited. The company was founded 29 years ago and was given the registration number 03011502. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 12 Montacute Road, , Tunbridge Wells, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE SUNBEAM MOTOR CYCLE CLUB LIMITED
Company Number:03011502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Montacute Road, Tunbridge Wells, England, TN2 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Montacute Road, Tunbridge Wells, England, TN2 5QR

Secretary03 May 2016Active
12, Montacute Road, Tunbridge Wells, England, TN2 5QR

Director18 April 2015Active
13 Victoria Road, Horley, RH6 9BN

Director04 March 1995Active
Riddlesdell, Netherfield Hill, Battle, TN33 0LH

Director15 July 2006Active
18 Chieveley Drive, Tunbridge Wells, TN2 5HQ

Director01 March 2008Active
46 High Road, Dartford, DA2 7BN

Director11 March 2000Active
13 Victoria Road, Horley, RH6 9BN

Secretary13 March 1999Active
18 Chieveley Drive, Tunbridge Wells, TN2 5HQ

Secretary19 January 1995Active
27 Ramillies Road, Blackfen, DA15 9JA

Director04 March 1995Active
1 Chalkshire Cottages, Butlers Cross, Aylesbury, HP17 0TW

Director04 March 1995Active
59 Beechwood Road, Sanderstead, CR2 0AE

Director19 January 1995Active
71 Canonbie Road, Forest Hill, London, SE23 3AQ

Director09 March 1996Active
27 Slave Hill, Haddenham, Aylesbury, HP17 8AY

Director15 March 1997Active
271 Coulsdon Road, Coulsdon, CR5 1EP

Director11 March 2000Active
Brooklands London Road, Battle, TN33 0LS

Director10 March 2001Active
28 Lesney Park Road, Erith, DA8 3DG

Director04 March 1995Active
14 Sheridan Drive, Wootton Bassett, SN4 8JJ

Director10 March 2001Active
93 Coulsdon Road, Caterham, CR3 5NF

Director04 March 1995Active
72 Chart Lane, Reigate, RH2 7EA

Director04 March 1995Active
72 Chart Lane, Reigate, RH2 7EA

Director19 January 1995Active
1 Hillford Place, Redhill, RH1 5AT

Director04 March 1995Active
1, Ryeland Road, Duston, Northampton, England, NN5 6QE

Director26 October 2014Active
The Birches Arford Common, Headley, Bordon, GU35 8AD

Director04 March 1995Active
Isbells Cottage Cockshot Road, Reigate, RH2 7HB

Director04 March 1995Active
Highdown Gun Hill, Horam, Heathfield, TN21 0JR

Director04 March 1995Active
141 Streatfield Road, Harrow, HA3 9BL

Director08 March 2003Active
21 Stringhams Copse, Ripley, Woking, GU23 6JE

Director11 March 2000Active
14 Highgate Lane, Farnborough, GU14 8AF

Director19 January 1995Active
2 Mee Cottages Green Lane, Bursledon, Southampton, SO31 8EY

Director19 January 1995Active
18 Chieveley Drive, Tunbridge Wells, TN2 5HQ

Director01 January 2005Active
5 Wayside Grove House, Headley Road Grayshott, Hindhead, GU26 6LE

Director15 March 1997Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.