THE SUNBEAM MOTOR CYCLE CLUB LIMITED
Overview
| Company Name | THE SUNBEAM MOTOR CYCLE CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03011502 |
| 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 THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE SUNBEAM MOTOR CYCLE CLUB LIMITED located?
| Registered Office Address | 9 Sybron Way TN6 3DZ Crowborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2025 |
| Overdue | No |
What are the latest filings for THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Roy Plummer as a director on Aug 17, 2025 | 1 pages | TM01 | ||
Appointment of Miss Julie Diplock as a director on Aug 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Stuart Culver as a director on Aug 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel Mark Towers as a director on Aug 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian David Mcgill as a director on Aug 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of John David Waghorn as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Arnold William Marshall as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Arnold Marshall as a secretary on Feb 11, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to 9 Sybron Way Crowborough TN6 3DZ on Apr 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of Peter John Donaldson as a director on Aug 16, 2018 | 1 pages | TM01 | ||
Who are the officers of THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULVER, John Stuart | Director | Sybron Way TN6 3DZ Crowborough 9 England | England | British | 73232560001 | |||||
| DIPLOCK, Julie | Director | Sybron Way TN6 3DZ Crowborough 9 England | England | British | 265533700002 | |||||
| STAPLE, Basil Malcolm | Director | 18 Chieveley Drive TN2 5HQ Tunbridge Wells Kent | United Kingdom | British | 40579530001 | |||||
| TOWERS, Daniel Mark | Director | Sybron Way TN6 3DZ Crowborough 9 England | England | British | 339374490001 | |||||
| MARSHALL, Arnold | Secretary | Sybron Way TN6 3DZ Crowborough 9 England | 208445750001 | |||||||
| MCGILL, Ian David | Secretary | 13 Victoria Road RH6 9BN Horley Surrey | British | 64414670001 | ||||||
| STAPLE, Basil Malcolm | Secretary | 18 Chieveley Drive TN2 5HQ Tunbridge Wells Kent | British | 40579530001 | ||||||
| AKERS, Jane | Director | 27 Ramillies Road DA15 9JA Blackfen Kent | British | 42726160001 | ||||||
| APPLETON, John Rowland | Director | 1 Chalkshire Cottages Butlers Cross HP17 0TW Aylesbury Buckinghamshire | British | 42726260001 | ||||||
| AYERS, Anthony John, Lieutenant Colonel | Director | 59 Beechwood Road CR2 0AE Sanderstead Surrey | British | 41660880001 | ||||||
| BROWN, William John | Director | 71 Canonbie Road Forest Hill SE23 3AQ London | United Kingdom | British | 48153130001 | |||||
| BUNDOCK, Peter | Director | 27 Slave Hill Haddenham HP17 8AY Aylesbury Buckinghamshire | British | 53082170003 | ||||||
| CHURCHILL, Anthony | Director | 271 Coulsdon Road CR5 1EP Coulsdon Surrey | British | 70286100001 | ||||||
| COCKSHULL, Ian | Director | Brooklands London Road TN33 0LS Battle East Sussex | England | British | 21375720001 | |||||
| DONALDSON, Peter John | Director | 28 Lesney Park Road DA8 3DG Erith Kent | United Kingdom | British | 42725840001 | |||||
| HABGOOD, Christopher Vernon | Director | 14 Sheridan Drive SN4 8JJ Wootton Bassett Wiltshire | British | 75719470001 | ||||||
| HARRISON, Thomas Winstone | Director | 93 Coulsdon Road CR3 5NF Caterham Surrey | British | 42725770001 | ||||||
| JORDAN, David | Director | 72 Chart Lane RH2 7EA Reigate Surrey | British | 48441600001 | ||||||
| JORDAN, David | Director | 72 Chart Lane RH2 7EA Reigate Surrey | British | 48441600001 | ||||||
| LAMBERT, Wallace Ivan | Director | 1 Hillford Place RH1 5AT Redhill Surrey | British | 11682570001 | ||||||
| LESLIE, Andrew John Drever | Director | Ryeland Road Duston NN5 6QE Northampton 1 England | United Kingdom | British | 193656890001 | |||||
| LITTLE, Richard Albert | Director | The Birches Arford Common Headley GU35 8AD Bordon Hampshire | British | 42725950001 | ||||||
| MARSHALL, Arnold William | Director | Sybron Way TN6 3DZ Crowborough 9 England | England | British | 198121190001 | |||||
| MCGILL, Ian David | Director | 13 Victoria Road RH6 9BN Horley Surrey | United Kingdom | British | 64414670001 | |||||
| PETERS, John Douglas | Director | Isbells Cottage Cockshot Road RH2 7HB Reigate Surrey | British | 42725700001 | ||||||
| PILE, William Douglas | Director | Highdown Gun Hill Horam TN21 0JR Heathfield East Sussex | British | 42725630001 | ||||||
| PLUMMER, Roy | Director | Riddlesdell Netherfield Hill TN33 0LH Battle East Sussex | United Kingdom | British | 114839060001 | |||||
| QUINLAN, Vincent George | Director | 141 Streatfield Road HA3 9BL Harrow Middlesex | British | 88882740001 | ||||||
| ROBINSON, Allan | Director | 21 Stringhams Copse Ripley GU23 6JE Woking Surrey | British | 37277910001 | ||||||
| RUSSELL, John | Director | 14 Highgate Lane GU14 8AF Farnborough Hampshire | British | 40579440001 | ||||||
| SINCLAIR, Neil | Director | 2 Mee Cottages Green Lane Bursledon SO31 8EY Southampton | British | 41660870002 | ||||||
| STAPLE, Basil Malcolm | Director | 18 Chieveley Drive TN2 5HQ Tunbridge Wells Kent | United Kingdom | British | 40579530001 | |||||
| STONE, Alan | Director | 5 Wayside Grove House Headley Road Grayshott GU26 6LE Hindhead Surrey | British | 53082150002 | ||||||
| WAGHORN, John David | Director | 46 High Road DA2 7BN Dartford Kent | United Kingdom | British | 70492360001 |
What are the latest statements on persons with significant control for THE SUNBEAM MOTOR CYCLE CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | 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