UKBizDB.co.uk

WESTON-SUPER-MARE MOTOR CLUB LIMITED

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

This company is commonly known as Weston-super-mare Motor Club Limited. The company was founded 50 years ago and was given the registration number 01118613. The firm's registered office is in WESTON SUPER MARE. You can find them at Bray & Griffiths, Unit 1 Moorland Laundry Ind Est, Weston Super Mare, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WESTON-SUPER-MARE MOTOR CLUB LIMITED
Company Number:01118613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Bray & Griffiths, Unit 1 Moorland Laundry Ind Est, Weston Super Mare, BS23 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Laburnum Road, Weston Super Mare, BS23 3LL

Director-Active
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF

Director10 June 2018Active
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF

Director01 March 2013Active
Lyndhurst, Mill Lane Congresbury, Bristol, BS49 5JD

Secretary13 July 2005Active
3 Turner Court, Worle, Weston Super Mare, BS22 6PS

Secretary11 July 2007Active
3 Turner Court, Worle, Weston Super Mare, BS22 6PS

Secretary11 February 1993Active
Villa Rosetta, Shrubbery Road, Weston Super Mare, BS23 2JG

Secretary-Active
7 Underwood End, Sandford, Bristol, BS19 5RT

Director19 August 1993Active
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF

Director18 January 2010Active
355-361 Locking Road, Weston Super Mare, BS22 8NH

Director11 February 1993Active
40 Wesley Drive, Worle, Weston Super Mare, BS22 0TJ

Director-Active
44 Cedern Avenue, Elborough, Weston Super Mare, BS24 8PA

Director20 May 1997Active
3 Turner Court, Worle, Weston Super Mare, BS22 6PS

Director11 February 1993Active
3 Turner Court, Worle, Weston Super Mare, BS22 6PS

Director21 May 1996Active
Villa Rosetta, Shrubbery Road, Weston Super Mare, BS23 2JG

Director-Active
84 Toronto Road, Horfield, Bristol, BS7 0JT

Director-Active
12 Langport Road, Weston Super Mare, BS23 1YR

Director-Active
4 George Street, Weston Super Mare, BS23 3AS

Director-Active

People with Significant Control

Mr Ian Griffiths
Notified on:01 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Address:Unit 1, Moorland Laundry Ind Est, Weston Super Mare, BS23 4EF
Nature of control:
  • Significant influence or control
Mr David Axford
Notified on:01 January 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 1, Moorland Laundry Ind Est, Weston Super Mare, BS23 4EF
Nature of control:
  • Significant influence or control
Mrs Janice Carol May Knott
Notified on:01 January 2017
Status:Active
Date of birth:February 1953
Nationality:British
Address:Unit 1, Moorland Laundry Ind Est, Weston Super Mare, BS23 4EF
Nature of control:
  • Significant influence or control
Mr Colin Albert Knott
Notified on:01 January 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 1, Moorland Laundry Ind Est, Weston Super Mare, BS23 4EF
Nature of control:
  • Significant influence or control

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date no member list.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date no member list.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Annual return

Annual return company with made up date no member list.

Download
2013-07-22Officers

Appoint person director company with name.

Download
2013-02-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.