UKBizDB.co.uk

WHITBY & DISTRICT MOTOR CLUB LIMITED

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

This company is commonly known as Whitby & District Motor Club Limited. The company was founded 41 years ago and was given the registration number 01662228. The firm's registered office is in WHITBY. You can find them at Central Garage, Castleton, Whitby, North Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WHITBY & DISTRICT MOTOR CLUB LIMITED
Company Number:01662228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Central Garage, Castleton, Whitby, North Yorkshire, YO21 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Mablethorpe Close, Redcar, England, TS10 4GW

Secretary13 February 2023Active
Shamwari, 29 High Street, Castleton, Whitby, England, YO21 2DB

Director-Active
Shamwari, 29 High Street, Castleton, Whitby, England, YO21 2DB

Director19 January 2009Active
Shamwari, 29 High Street, Castleton, Whitby, England, YO21 2DB

Director16 July 2007Active
5, Coxmoor Way, New Marske, Redcar, England, TS11 8HY

Director02 November 2015Active
1 East Street, Loftus, Saltburn By The Sea, TS13 4JA

Secretary18 January 1999Active
2 Warsett Close, Skelton, Saltburn By Sea, TS12 2AN

Secretary16 January 2006Active
2 Warsett Close, Skelton, Saltburn By Sea, TS12 2AN

Secretary17 January 2000Active
29, Calderdale, Skelton, Saltburn By The Sea, TS12 2WD

Secretary19 January 2009Active
10 Huntcliffe Drive, Brotton, Saltburn By The Sea, TS12 2QL

Secretary-Active
5 Shaldon Close, Redcar, TS10 2RJ

Secretary17 January 2005Active
1 East Street, Loftus, Saltburn By The Sea, TS13 4JA

Director18 January 1999Active
1 East Street, Loftus, Saltburn By The Sea, TS13 4JA

Director-Active
1 Hummersea Close, Brotton, Saltburn By Sea, TS12 2UF

Director17 January 1994Active
2 Warsett Close, Skelton, Saltburn By Sea, TS12 2AN

Director16 January 2006Active
2 Warsett Close, Skelton, Saltburn By Sea, TS12 2AN

Director17 January 2000Active
8 Hunley Close, Brotton, Saltburn By The Sea, TS12 2UQ

Director19 January 2004Active
10 Huntcliffe Drive, Brotton, Saltburn By The Sea, TS12 2QL

Director-Active
5 Shaldon Close, Redcar, TS10 2RJ

Director17 January 2005Active
Central Garage, Castleton, Whitby, YO21 2DB

Director-Active
89a, Ainthorpe Lane, Ainthorpe, Whitby, England, YO21 2NG

Director21 January 2013Active
7 Hermitage Way, Sleights, Whitby, YO22 5HG

Director15 January 1996Active

People with Significant Control

Mr Michael Ross Thornton
Notified on:01 January 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:5, Coxmoor Way, Redcar, England, TS11 8HY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2016-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-02-25Annual return

Annual return company with made up date no member list.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption full.

Download
2015-02-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.