AIREDALE AND PENNINE MOTOR CAR CLUB LTD

Register to unlock more data on OkredoRegister

AIREDALE AND PENNINE MOTOR CAR CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09387254

Incorporation date

13/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2015)
dot icon14/04/2026
Micro company accounts made up to 2025-06-30
dot icon14/04/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/10/2025
Cessation of Russell Joseph Coppin as a person with significant control on 2025-03-13
dot icon30/10/2025
Cessation of John Douglas Rhodes as a person with significant control on 2025-03-13
dot icon30/10/2025
Termination of appointment of Russell Joseph Coppin as a director on 2025-03-13
dot icon30/10/2025
Cessation of Mark Adam Broadbent as a person with significant control on 2025-03-13
dot icon13/03/2025
Termination of appointment of Russell Joseph Coppin as a secretary on 2025-03-12
dot icon13/03/2025
Appointment of Mr Paul Gordon Slingsby as a secretary on 2025-03-12
dot icon13/03/2025
Appointment of Mr Michael Bingham Fox as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mr Mark Adam Broadbent as a director on 2025-03-12
dot icon13/03/2025
Notification of Michael Bingham Fox as a person with significant control on 2025-03-12
dot icon13/03/2025
Notification of Mark Adam Broadbent as a person with significant control on 2025-03-12
dot icon13/03/2025
Registered office address changed from 18 Marchwood Grove Clayton Bradford West Yorkshire BD14 6EF to C/O Torevell Dent Ltd Hope Park Trevor Foster Way Bradford BD5 8HH on 2025-03-13
dot icon13/03/2025
Termination of appointment of John Douglas Rhodes as a director on 2025-03-12
dot icon28/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon12/03/2024
Termination of appointment of Helen Michelle Toft as a secretary on 2024-03-11
dot icon12/03/2024
Termination of appointment of Helen Michelle Toft as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Russell Joseph Coppin as a secretary on 2024-03-11
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/02/2022
Notification of Russell Joseph Coppin as a person with significant control on 2022-02-14
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-06-30
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon11/08/2018
Micro company accounts made up to 2018-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-06-30
dot icon14/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/08/2016
Termination of appointment of Paul Gordon Slingsby as a director on 2016-07-11
dot icon21/08/2016
Appointment of Russell Joseph Coppin as a director on 2016-07-11
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-13 no member list
dot icon16/03/2015
Current accounting period shortened from 2016-01-31 to 2015-06-30
dot icon13/01/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.76K
-
0.00
-
-
2022
3
10.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Michael Bingham
Director
12/03/2025 - Present
6
Mr John Douglas Rhodes
Director
13/01/2015 - 12/03/2025
-
Slingsby, Paul Gordon
Director
13/01/2015 - 11/07/2016
3
Coppin, Russell Joseph
Director
11/07/2016 - 13/03/2025
1
Toft, Helen Michelle
Secretary
13/01/2015 - 11/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIREDALE AND PENNINE MOTOR CAR CLUB LTD

AIREDALE AND PENNINE MOTOR CAR CLUB LTD is an(a) Active company incorporated on 13/01/2015 with the registered office located at C/O Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIREDALE AND PENNINE MOTOR CAR CLUB LTD?

toggle

AIREDALE AND PENNINE MOTOR CAR CLUB LTD is currently Active. It was registered on 13/01/2015 .

Where is AIREDALE AND PENNINE MOTOR CAR CLUB LTD located?

toggle

AIREDALE AND PENNINE MOTOR CAR CLUB LTD is registered at C/O Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford BD5 8HH.

What does AIREDALE AND PENNINE MOTOR CAR CLUB LTD do?

toggle

AIREDALE AND PENNINE MOTOR CAR CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AIREDALE AND PENNINE MOTOR CAR CLUB LTD?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-06-30.