UKBizDB.co.uk

WIGTON MOTOR CLUB LIMITED

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

This company is commonly known as Wigton Motor Club Limited. The company was founded 43 years ago and was given the registration number 01515003. The firm's registered office is in COCKERMOUTH. You can find them at Clints Cottage, Blindcrake, Cockermouth, Cumbria. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WIGTON MOTOR CLUB LIMITED
Company Number:01515003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Clints Cottage, Blindcrake, Cockermouth, Cumbria, CA13 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clints Cottage, Blindcrake, Cockermouth, CA13 0QP

Secretary-Active
Blackbeck Farm, Blackbeck, Egremont, CA22 2NY

Director26 April 1999Active
Oakleigh, 10 Broomfallen Road, Scotby, Carlisle, England, CA4 8DB

Director01 January 2020Active
Clints Cottage, Blindcrake, Cockermouth, CA13 0QP

Director-Active
86, Moor Park Avenue, Carlisle, United Kingdom, CA2 7LY

Director01 June 2018Active
86 Moor Park Avenue, Carlisle, CA2 7LY

Director03 April 1996Active
Armathwaite Hall, Armathwaite Hall, Bassenthwaite, Keswick, England, CA12 4RE

Director19 April 2018Active
1, Lowther View, Clifton, Penrith, United Kingdom, CA10 2EB

Director18 May 2010Active
Meadow View, Skelton, Penrith, England, CA11 9SQ

Director01 January 2020Active
37 Crosshill Drive, Carlisle, CA2 6RS

Director-Active
12 Hurley Road, Little Corby, Carlisle, CA4 8QF

Director01 April 1995Active
13 Carlisle Road, Dalston, Carlisle, CA5 7NG

Director-Active
20 Sunscales Avenue, Cockermouth, CA13 9DY

Director03 April 1996Active
46 Turnberry Way, Carlisle, CA3 0QL

Director-Active
Quarry House, Great Corby, Carlisle, CA4 8NE

Director-Active
Leesrigg Farm, Mealsgate, Carlisle, CA5 1BZ

Director01 August 1992Active
1 Springfields, Wigton, CA7 9JT

Director01 January 1983Active
The Barn, Gilcrux, Wigton, United Kingdom, CA7 2QX

Director01 June 2018Active
The Lodge, Netherton, Talkin, Brampton, England, CA8 1LR

Director19 April 2014Active
Clints Cottage, Blindcrake, Cockermouth, England, CA13 0QP

Director18 May 2010Active
86 Moorpark Avenue, Carlisle, CA2 7LY

Director-Active
Laburnham Cottage, Main Street, St. Bees, CA27 0AL

Director30 September 2002Active
Beckstone Cottage, 5 Moor Road Stainburn, Workington, CA14 1XH

Director19 May 2004Active
6 Dale Close, Cockermouth, CA13 9ES

Director03 April 1996Active
10 Kirkland Meadows, Wigton, CA7 9JE

Director-Active
Tralee, Low Road, Brigham, Cockermouth, CA13 0XH

Director19 May 2004Active
Brocklands, Walton, Brampton, CA8 2DX

Director13 April 1994Active
Brooklands, Walton, Brampton, CA8 2DX

Director13 April 1994Active
Mealo Hill Cottage, Mealo Hill, Bolton Low Houses, Wigton, CA7 8PD

Director02 June 2004Active
Lonning End, Ponsonby, Seascale, CA20 1BU

Director26 April 1999Active
Rowan Trees, Glassonby, Penrith, CA10 1DU

Director14 May 2006Active
Manor Croft, Moorhouse, Carlisle, England, CA5 6EL

Director01 January 2020Active
Manor Croft, Moorhouse, Carlisle, CA5 6EL

Director14 May 2006Active
Paplava, Papcastle, Cockermouth, United Kingdom, CA13 0LG

Director30 July 2010Active
Rosedene, Mealsgate, Carlisle, CA5 1AW

Director01 August 1992Active

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 (5 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
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.