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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Laburnum Road, Weston Super Mare, BS23 3LL | Director | - | Active |
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF | Director | 10 June 2018 | Active |
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF | Director | 01 March 2013 | Active |
Lyndhurst, Mill Lane Congresbury, Bristol, BS49 5JD | Secretary | 13 July 2005 | Active |
3 Turner Court, Worle, Weston Super Mare, BS22 6PS | Secretary | 11 July 2007 | Active |
3 Turner Court, Worle, Weston Super Mare, BS22 6PS | Secretary | 11 February 1993 | Active |
Villa Rosetta, Shrubbery Road, Weston Super Mare, BS23 2JG | Secretary | - | Active |
7 Underwood End, Sandford, Bristol, BS19 5RT | Director | 19 August 1993 | Active |
Unit 1, Moorland Laundry Ind Est, Devonshire Road, Weston Super Mare, BS23 4EF | Director | 18 January 2010 | Active |
355-361 Locking Road, Weston Super Mare, BS22 8NH | Director | 11 February 1993 | Active |
40 Wesley Drive, Worle, Weston Super Mare, BS22 0TJ | Director | - | Active |
44 Cedern Avenue, Elborough, Weston Super Mare, BS24 8PA | Director | 20 May 1997 | Active |
3 Turner Court, Worle, Weston Super Mare, BS22 6PS | Director | 11 February 1993 | Active |
3 Turner Court, Worle, Weston Super Mare, BS22 6PS | Director | 21 May 1996 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-17 | Annual return | Annual return company with made up date no member list. | Download |
2013-07-22 | Officers | Appoint person director company with name. | Download |
2013-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.