UKBizDB.co.uk

WYCOMBE & DISTRICT MOTOR CYCLE CLUB LIMITED

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

This company is commonly known as Wycombe & District Motor Cycle Club Limited. The company was founded 32 years ago and was given the registration number 02609405. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WYCOMBE & DISTRICT MOTOR CYCLE CLUB LIMITED
Company Number:02609405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Secretary01 March 2002Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director01 July 1991Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director01 July 1991Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director01 May 2007Active
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director01 January 1993Active
Cerene, Crowbrook Road Askett, Aylesbury, HP27 9LW

Secretary15 June 1992Active
52 Quarrendon Road, Amersham, HP7 9EH

Secretary01 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1991Active
Cerene Crowbrook Road, Askett, Princes Risborough, HP27 9LW

Director18 May 2005Active
52 Quarrendon Road, Amersham, HP7 9EH

Director01 July 1991Active
19 Vickery Close, Aylesbury, HP21 8RS

Director01 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 1991Active

People with Significant Control

Mr John Henry Cox
Notified on:01 May 2017
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Bertram Eckhart
Notified on:01 May 2017
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Address

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

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person secretary company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.