UKBizDB.co.uk

TRACKROD MOTOR CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:15 Holly Drive, Leeds 16, West Yorkshire, LS16 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Bilton Lane, Harrogate, England, HG1 3DG

Secretary01 August 2017Active
10 Holt Park Green, Leeds, LS16 7RE

Director31 August 2006Active
6, Norfolk Gardens, Tockwith, York, England, YO26 7QW

Director01 July 2004Active
15, Holly Drive, Leeds, LS16 6EF

Director-Active
Wayside, Leeds Road, Collingham, Wetherby, England, LS22 5AA

Director01 August 2017Active
124, West End Drive, Horsforth, Leeds, England, LS18 5JX

Director01 July 2004Active
Whinmoor Nook Farm, York Road, Leeds, LS15 4NQ

Secretary01 November 2003Active
26 Spenser Road, Guiseley, Leeds, LS20 9LG

Secretary09 October 1995Active
24 Pasture Close, Sherburn In Elmet, Leeds, LS25 6LJ

Secretary01 August 2006Active
9 Brecks Gardens, Kippax, Leeds, LS25 7LP

Secretary-Active
1 Saint Johns Court, Thorner, Leeds, LS14 3AX

Secretary06 August 2002Active
Wayside, Leeds Road, Collingham, Wetherby, England, LS22 5AA

Secretary05 August 2014Active
4 Mossely Wood Drive, Leeds, LS16 7HJ

Director-Active
62 Whinmoor Court, Leeds, LS14 1NX

Director-Active
26 Spenser Road, Guiseley, Leeds, LS20 9LG

Director09 October 1995Active
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

Director01 July 2004Active
24 Kirkfield Avenue, Thorner, Leeds, LS14 3EL

Director05 August 1997Active
Scotland Villa Scotland Lane, Horsforth, Leeds, LS18 5SE

Director-Active
1 Saint Johns Court, Thorner, Leeds, LS14 3AX

Director06 August 2002Active
91 Lodge Lane, Beeston, Leeds, LS11 6EP

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Officers

Change person director company with change date.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Termination secretary company with name termination date.

Download
2017-08-05Officers

Appoint person secretary company with name date.

Download
2017-08-05Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.