UKBizDB.co.uk

WEST CUMBRIA MOTORSPORT CLUB LIMITED

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

This company is commonly known as West Cumbria Motorsport Club Limited. The company was founded 40 years ago and was given the registration number 01784658. The firm's registered office is in COCKERMOUTH. You can find them at Bent Ash, Eaglesfield, Cockermouth, Cumbria. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WEST CUMBRIA MOTORSPORT CLUB LIMITED
Company Number:01784658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Bent Ash, Eaglesfield, Cockermouth, Cumbria, CA13 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felldale, Felldale,, High Lorton, Cockermouth, United Kingdom, CA13 9UL

Secretary06 December 2023Active
Felldale, Felldale, High Lorton, Cockermouth, United Kingdom, CA13 9UL

Director01 April 2012Active
Riverside, Bolton Low Houses, Wigton, United Kingdom, CA7 8PA

Director07 February 2024Active
Archway Barn, Main Street, Greysouthen, Cockermouth, CA13 0UL

Director01 February 2009Active
21, Arlecdon Road, Arlecdon, Frizington, United Kingdom, CA26 3UX

Director03 January 2024Active
16, Simonscales Lane, Cockermouth, CA13 9DJ

Director01 February 2009Active
38, Esk Avenue, Whitehaven, United Kingdom, CA28 8AW

Director01 February 2009Active
10, Loop Road North, Whitehaven, England, CA28 6LZ

Secretary03 August 2022Active
6 Asby Road, Asby, Workington, CA14 4RR

Secretary-Active
Bent Ash, Eaglesfield, Cockermouth, England, CA13 0SF

Secretary29 January 2008Active
16 Caldecote Avenue, Cockermouth, CA13 9EQ

Director01 February 2009Active
7 The Limes, Egremont, CA22 2JA

Director-Active
6 River View, Stainburn, Workington, CA14 1SR

Director-Active
37 Yearl Rise, Seaton, Workington, CA14 1DG

Director22 March 1995Active
10 Loop Road North, Whitehaven, CA28 6LZ

Director20 March 1996Active
20 Lonsdale Terrace, Dearham, CA15 7EW

Director03 March 2003Active
101 Main Street, Dearham, Maryport, CA15 7HU

Director20 April 2006Active
6 Lodge Close, Cockermouth, CA13 9ET

Director-Active
6 Asby Road, Asby, Workington, CA14 4RR

Director-Active
5 St Johns Road, Thornhill, Egremont, CA22 2SL

Director09 March 1993Active
Bent Ash, Eaglesfield, Cockermouth, England, CA13 0SF

Director03 March 2003Active

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

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person secretary company with name date.

Download
2023-11-08Address

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

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-13Officers

Change person secretary company with change date.

Download
2022-08-11Address

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

Download
2022-08-08Address

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

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.