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 - THETFORD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIX-A-FORM INTERNATIONAL LIMITED SUFFOLK Active AUDIT EXEMPTION SUBSI 25620 - Machining
DENNY BROS LIMITED SUFFOLK Active FULL 18129 - Printing n.e.c.
DENNY BROS SUPPLIES LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DITAC LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 99999 - Dormant Company
WILLOWBRIDGE LABELS LIMITED BURY ST. EDMUNDS ENGLAND Active AUDIT EXEMPTION SUBSI 18121 - Manufacture of printed labels
DENNY BROS HOLDINGS LIMITED SUFFOLK UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
READ HAULAGE LIMITED BURY ST EDMUN Dissolved... DORMANT 49410 - Freight transport by road
KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED BURY ST. EDMUNDS ENGLAND Active AUDIT EXEMPTION SUBSI 98000 - Residents property management
LARK VALLEY PROJECTS LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
ANGLIA MOTOR SPORT CLUB LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

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