SUDBURY MOTORCYCLE CLUB LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
SUDBURY MOTORCYCLE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLCHESTER and has the status: Active.
SUDBURY MOTORCYCLE CLUB LIMITED was incorporated 31 years ago on 18/12/1992 and has the registered number: 02774857. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SUDBURY MOTORCYCLE CLUB LIMITED was incorporated 31 years ago on 18/12/1992 and has the registered number: 02774857. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SUDBURY MOTORCYCLE CLUB LIMITED - COLCHESTER
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
55 ALAN WAY
COLCHESTER
ESSEX
CO3 4LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FRANK BELTON | Dec 1971 | British | Director | 2019-12-10 | CURRENT |
MR GRAHAM TERRANCE MAYS | Mar 1961 | British | Secretary | 1998-01-21 | CURRENT |
ALASTAIR AIM | May 1971 | British | Director | 1993-01-27 | CURRENT |
MR GRAHAM TERRANCE MAYS | Mar 1961 | British | Director | 1992-12-18 | CURRENT |
MR GAVIN HOCKEY | May 1967 | British | Director | 2019-12-10 | CURRENT |
MR JOHN HART | Apr 1955 | British | Director | 1993-01-27 | CURRENT |
MR CLIVE GRAHAM BRAND | Feb 1967 | British | Director | 1993-01-27 UNTIL 2006-07-01 | RESIGNED |
MR GRAHAM JAMES BRAYBROOK | Jul 1944 | British | Director | 1993-01-27 UNTIL 1995-12-01 | RESIGNED |
MR JAMES RICHARD EDGAR | Jul 1965 | British | Director | 1993-01-27 UNTIL 1995-12-01 | RESIGNED |
GUY CHOPPING | Jan 1964 | British | Director | 1993-01-27 UNTIL 1994-01-01 | RESIGNED |
VINCENT JOLLY | Jan 1968 | British | Director | 1993-01-27 UNTIL 1995-12-01 | RESIGNED |
EDDIE JOHN PETER LONERGAN | May 1963 | British | Director | 1993-01-27 UNTIL 1995-12-01 | RESIGNED |
MR GRAHAM TERRANCE MAYS | Mar 1961 | British | Director | 1993-01-27 UNTIL 1993-01-27 | RESIGNED |
GAVIN JONATHAN NIXON | Mar 1963 | British | Director | 1994-01-12 UNTIL 2004-07-10 | RESIGNED |
MR LESLIE ROY RAMPTON | Oct 1963 | British | Director | 1993-01-27 UNTIL 2020-01-26 | RESIGNED |
MR DAVID CHARLES ROPER | Feb 1952 | British | Director | 1992-12-18 UNTIL 2009-12-01 | RESIGNED |
DUNCAN OWEN EUSTACE | May 1965 | British | Director | 1993-01-27 UNTIL 2005-01-18 | RESIGNED |
MR MICHAEL JOHN EDWARDS | Secretary | 1992-12-18 UNTIL 1998-04-01 | RESIGNED | ||
MR JOHN CHARLES WALTERS | Apr 1944 | British | Director | 1993-01-27 UNTIL 1995-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Terrance Mays | 2016-06-08 | 3/1961 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2023-09-13 | 31-12-2022 | £110,600 equity |
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2022-09-02 | 31-12-2021 | £107,120 equity |
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2021-09-09 | 31-12-2020 | £92,840 equity |
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2020-10-27 | 31-12-2019 | £93,580 equity |
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2019-09-05 | 31-12-2018 | £87,346 equity |
Micro-entity Accounts - SUDBURY MOTORCYCLE CLUB LIMITED | 2018-09-19 | 31-12-2017 | £67,083 equity |