This company is commonly known as Trackrod Motor Club Limited. The company was founded 47 years ago and was given the registration number 01311001. The firm's registered office is in WEST YORKSHIRE. You can find them at 15 Holly Drive, Leeds 16, West Yorkshire, . This company's SIC code is 93199 - Other sports activities.
Name | : | TRACKROD MOTOR CLUB LIMITED |
---|---|---|
Company Number | : | 01311001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Holly Drive, Leeds 16, West Yorkshire, LS16 6EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Bilton Lane, Harrogate, England, HG1 3DG | Secretary | 01 August 2017 | Active |
10 Holt Park Green, Leeds, LS16 7RE | Director | 31 August 2006 | Active |
6, Norfolk Gardens, Tockwith, York, England, YO26 7QW | Director | 01 July 2004 | Active |
15, Holly Drive, Leeds, LS16 6EF | Director | - | Active |
Wayside, Leeds Road, Collingham, Wetherby, England, LS22 5AA | Director | 01 August 2017 | Active |
124, West End Drive, Horsforth, Leeds, England, LS18 5JX | Director | 01 July 2004 | Active |
Whinmoor Nook Farm, York Road, Leeds, LS15 4NQ | Secretary | 01 November 2003 | Active |
26 Spenser Road, Guiseley, Leeds, LS20 9LG | Secretary | 09 October 1995 | Active |
24 Pasture Close, Sherburn In Elmet, Leeds, LS25 6LJ | Secretary | 01 August 2006 | Active |
9 Brecks Gardens, Kippax, Leeds, LS25 7LP | Secretary | - | Active |
1 Saint Johns Court, Thorner, Leeds, LS14 3AX | Secretary | 06 August 2002 | Active |
Wayside, Leeds Road, Collingham, Wetherby, England, LS22 5AA | Secretary | 05 August 2014 | Active |
4 Mossely Wood Drive, Leeds, LS16 7HJ | Director | - | Active |
62 Whinmoor Court, Leeds, LS14 1NX | Director | - | Active |
26 Spenser Road, Guiseley, Leeds, LS20 9LG | Director | 09 October 1995 | Active |
15 Sandringham Road, Wetherby, LS22 6PG | Director | - | Active |
30 Chestnut Avenue, Leeds, LS15 8ED | Director | - | Active |
24 Pasture Close, Sherburn In Elmet, Leeds, LS25 6LJ | Director | 01 July 2004 | Active |
24 Kirkfield Avenue, Thorner, Leeds, LS14 3EL | Director | 05 August 1997 | Active |
Scotland Villa Scotland Lane, Horsforth, Leeds, LS18 5SE | Director | - | Active |
1 Saint Johns Court, Thorner, Leeds, LS14 3AX | Director | 06 August 2002 | Active |
91 Lodge Lane, Beeston, Leeds, LS11 6EP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-20 | Officers | Change person director company with change date. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-18 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Termination secretary company with name termination date. | Download |
2017-08-05 | Officers | Appoint person secretary company with name date. | Download |
2017-08-05 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.