BATH MOTOR CLUB LIMITED
Overview
Company Name | BATH MOTOR CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01247912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BATH MOTOR CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BATH MOTOR CLUB LIMITED located?
Registered Office Address | Unit A Lewin House The Street BA3 3FJ Radstock England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BATH MOTOR CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BATH MOTOR CLUB LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for BATH MOTOR CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 5 pages | AA | ||
Micro company accounts made up to Aug 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Jeremy Penell on May 16, 2022 | 1 pages | CH03 | ||
Micro company accounts made up to Aug 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Termination of appointment of Catherine Mary Dyer as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Richard Michael Pease on Oct 23, 2017 | 2 pages | CH01 | ||
Director's details changed for Peter John Maslen on Oct 23, 2017 | 2 pages | CH01 | ||
Director's details changed for Michael John Patton on Oct 23, 2017 | 2 pages | CH01 | ||
Director's details changed for Catherine Mary Dyer on Oct 23, 2017 | 2 pages | CH01 | ||
Micro company accounts made up to Aug 31, 2017 | 5 pages | AA | ||
Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on May 25, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 18, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of BATH MOTOR CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENNELL, Jeremy | Secretary | The Street BA3 3FJ Radstock Unit A Lewin House England | 192507400002 | |||||||
MASLEN, Peter John | Director | The Street BA3 3FJ Radstock Unit A Lewin House England | United Kingdom | British | Electronics Engineer | 33146740002 | ||||
PATTON, Michael John | Director | The Street BA3 3FJ Radstock Unit A Lewin House England | United Kingdom | British | Salesman | 50146790001 | ||||
PEASE, Richard Michael | Director | The Street BA3 3FJ Radstock Unit A Lewin House England | United Kingdom | British | Motor Engineer | 33146750002 | ||||
WHITTOCK, David George | Director | The Street BA3 3FJ Radstock Unit A Lewin House England | England | British | Director | 75099690001 | ||||
BURLES, Ernest James | Secretary | 120 Ivy Avenue Oldfield Park BA2 1AN Bath Somerset | British | Pump Distributer | 51383340001 | |||||
BURROWS, Michael Francis | Secretary | Laundry Cottage Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | British | 101362380001 | ||||||
KELLAWAY, Ian Thomas | Secretary | 18 Woolley Terrace BA15 1AY Bradford-On-Avon Wiltshire | British | 33146680001 | ||||||
MAYS, Mark | Secretary | Great Ostry BA4 5TT Shepton Mallet The Coach House Somerset | British | Company Secretary | 116272720001 | |||||
MAYS, Mark | Secretary | 4 Dursley Road Heywood BA13 4LG Westbury Wiltshire | British | 50146840001 | ||||||
MOORE, Martin | Secretary | Wolverton Close SN14 0FG Chippenham 19 Wiltshire United Kingdom | 173413990001 | |||||||
DYER, Catherine Mary | Director | The Street BA3 3FJ Radstock Unit A Lewin House England | United Kingdom | British | Scientist | 50146930002 | ||||
EDWARDS, David Marsh | Director | 108 Freeview Road Twerton BA2 1DZ Bath Avon | British | Parts Manager | 33146700001 | |||||
JONES, Mary | Director | Lorien Lyes Green Corsley BA12 7PA Warminster Wiltshire | British | Bank Official | 33146710002 | |||||
JONES, Neil | Director | Lorien Lyes Green Corsley Warminster Wiltshire | British | Retail Management | 20960020002 | |||||
MAYS, Duncan Shaun | Director | Great Ostry BA4 5TT Shepton Mallet The Coach House Somerset | United Kingdom | British | Car Cleaner | 50146740004 | ||||
MILNE, Jonathan Douglas | Director | 61 Winsley Road BA15 1NX Bradford On Avon Wiltshire | United Kingdom | British | Engineer | 50146990001 | ||||
OSWIN, Anne Rona | Director | 7 Orchard Road Paulton BS39 7YY Bristol Avon | United Kingdom | British | Nurse | 33146690001 | ||||
SISSINS, Rayond | Director | c/o Graham Long & Co Fosseway BA3 4BB Midsomer Norton Lilliput House Somerset | Britain | British | College Tutor | 147620000001 | ||||
SUMMERFIELD, Michael George | Director | Norton Hall Farm BA3 4RW Stratton On The Fosse Somerset | British | Sales Manager | 120786660001 | |||||
TITT, Trevor John | Director | 48 Glebe Road BA14 9JR Trowbridge Wiltshire | United Kingdom | British | Telecoms Engineer | 94765610001 |
What are the latest statements on persons with significant control for BATH MOTOR CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0