WEST SUFFOLK MOTOR CLUB LIMITED - THETFORD
Company Profile | Company Filings |
Overview
WEST SUFFOLK MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from THETFORD ENGLAND and has the status: Active.
WEST SUFFOLK MOTOR CLUB LIMITED was incorporated 46 years ago on 02/08/1977 and has the registered number: 01324025. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
WEST SUFFOLK MOTOR CLUB LIMITED was incorporated 46 years ago on 02/08/1977 and has the registered number: 01324025. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
WEST SUFFOLK MOTOR CLUB LIMITED - THETFORD
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 30/10/2022 | 30/07/2024 |
Registered Office
BUTTERS LODGE BUTTERS HALL LANE
THETFORD
NORFOLK
IP24 1QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM VEVERS | Jul 1951 | British | Director | 1992-12-09 | CURRENT |
KEITH EDWARD WALLADGE | Mar 1948 | British | Director | 1998-12-09 | CURRENT |
MR MICHAEL HENRY HARDIMENT | Mar 1946 | British | Director | 2023-04-03 | CURRENT |
MR MICHAEL HENRY HARDIMENT | Secretary | 2023-04-03 | CURRENT | ||
MR BENJAMIN WALTER CUTTING | Mar 1963 | British | Director | 2023-04-03 | CURRENT |
GRAHAM JOHN POWELL | Mar 1951 | British | Director | RESIGNED | |
WILLIAM HOGARTH VEVERS | Mar 1922 | British | Director | RESIGNED | |
BERNARD JOHN PRATT | Apr 1933 | British | Director | RESIGNED | |
CLIVE JOHN TAYLOR | Jan 1962 | British | Director | RESIGNED | |
NEIL GRAHAM JENNER | Jul 1966 | British | Director | RESIGNED | |
RICHARD JOHN SIMMONS | Jan 1942 | British | Director | 2003-12-03 UNTIL 2023-04-03 | RESIGNED |
MICHAEL FRANCIS READ | Apr 1938 | British | Director | RESIGNED | |
MICHAEL JOHN COOMBE | Jan 1947 | British | Secretary | 1997-12-10 UNTIL 2000-12-09 | RESIGNED |
MR KEITH TREVOR PETTITT | Jun 1945 | British | Secretary | 1992-12-09 UNTIL 1992-12-09 | RESIGNED |
COLIN ARTHUR POTTER | Apr 1934 | British | Secretary | 2002-12-04 UNTIL 2005-12-07 | RESIGNED |
ALAN CORNELL JONES | Oct 1947 | British | Secretary | 1992-12-09 UNTIL 1997-12-10 | RESIGNED |
MR KEITH TREVOR PETTITT | Jun 1945 | British | Secretary | 2005-12-06 UNTIL 2023-04-03 | RESIGNED |
ROBIN GEORGE HOWARD | Oct 1941 | British | Secretary | 2001-01-08 UNTIL 2002-12-04 | RESIGNED |
COLIN ARTHUR POTTER | Apr 1934 | British | Director | RESIGNED | |
COLIN ARTHUR POTTER | Apr 1934 | British | Director | 2001-01-08 UNTIL 2015-04-26 | RESIGNED |
MR KEITH TREVOR PETTITT | Jun 1945 | British | Director | 2005-12-06 UNTIL 2023-04-03 | RESIGNED |
MICHAEL RONALD PELLING | May 1948 | British | Director | RESIGNED | |
SIMON SCOTT PARFITT | Oct 1972 | British | Director | 1993-12-08 UNTIL 1995-03-06 | RESIGNED |
ALAN CORNELL JONES | Oct 1947 | British | Director | RESIGNED | |
PAUL ROBERT ELLIS | Jul 1955 | British | Director | 1993-12-08 UNTIL 1994-12-07 | RESIGNED |
ROBIN GEORGE HOWARD | Oct 1941 | British | Director | 1992-12-09 UNTIL 2022-05-02 | RESIGNED |
MARK KENNETH GLASSWELL | Dec 1971 | British | Director | 1996-12-11 UNTIL 2000-02-09 | RESIGNED |
JOHN CHARLES FOSTER | Mar 1956 | British | Director | RESIGNED | |
MR BARRY DOUGLAS DENNY | Jan 1949 | British | Director | 1992-12-09 UNTIL 1993-12-08 | RESIGNED |
MICHAEL JOHN COOMBE | Jan 1947 | British | Director | 1997-12-10 UNTIL 2000-12-09 | RESIGNED |
SHARON LESLEY CHILVER | Jun 1966 | British | Director | 1993-12-08 UNTIL 2003-12-03 | RESIGNED |
MR JOHN ARTHUR BOOT | Jun 1953 | English | Director | 1992-12-09 UNTIL 1994-12-07 | RESIGNED |
CYNTHIA JOAN BOOT | Feb 1955 | British | Director | 1995-12-13 UNTIL 1997-12-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2024-03-20 | 30-10-2023 | £22,912 equity |
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2023-07-26 | 30-10-2022 | £24,285 equity |
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2022-07-22 | 30-10-2021 | £22,163 equity |
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2021-05-19 | 30-10-2020 | £22,163 equity |
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2020-03-11 | 30-10-2019 | £18,644 equity |
Micro-entity Accounts - WEST SUFFOLK MOTOR CLUB LIMITED | 2019-07-05 | 30-10-2018 | £16,640 equity |