BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472389

Incorporation date

27/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

10 Penshurst Road, Bexleyheath, Kent DA7 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon18/12/2025
Termination of appointment of Antony Booth as a director on 2025-12-17
dot icon18/12/2025
Appointment of Mr Antony Booth as a director on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon03/09/2025
Termination of appointment of Dennis John Fleet as a secretary on 2025-09-03
dot icon23/06/2025
Appointment of Mr Antony Booth as a director on 2025-06-23
dot icon23/06/2025
Appointment of Mr Kenneth Michael Cross as a director on 2025-06-23
dot icon23/06/2025
Termination of appointment of Dennis John Fleet as a director on 2025-06-23
dot icon06/05/2025
Micro company accounts made up to 2024-10-31
dot icon20/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/02/2022
Registered office address changed from 68 Timberbank Vigo Village Kent England to 10 Penshurst Road Bexleyheath Kent DA7 5ES on 2022-02-05
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon14/02/2021
Appointment of Mr Aaron John Seamer as a director on 2021-02-14
dot icon14/02/2021
Termination of appointment of Roy George Gent as a director on 2021-02-14
dot icon10/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon08/08/2019
Appointment of Mr Douglas Neil Norris as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of Michael Edward Hembrough as a director on 2019-08-01
dot icon19/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon25/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Registered office address changed from 68 68 Timberbank Vigo Village Kent DA13 0SE England to 68 Timberbank Vigo Village Kent on 2018-02-27
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon08/12/2017
Registered office address changed from 3 Vaizey's Wharf Riverside London SE7 7SS to 68 68 Timberbank Vigo Village Kent DA13 0SE on 2017-12-08
dot icon13/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon18/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/12/2015
Annual return made up to 2015-11-27 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon04/12/2014
Annual return made up to 2014-11-27 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-11-27 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon01/12/2012
Annual return made up to 2012-11-27 no member list
dot icon16/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-11-27 no member list
dot icon31/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-11-27 no member list
dot icon27/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/12/2009
Annual return made up to 2009-11-27 no member list
dot icon05/12/2009
Director's details changed for Roy George Gent on 2009-12-05
dot icon05/12/2009
Director's details changed for Dennis John Fleet on 2009-12-05
dot icon08/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/12/2008
Annual return made up to 27/11/08
dot icon20/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon05/12/2007
Annual return made up to 27/11/07
dot icon27/10/2007
Memorandum and Articles of Association
dot icon27/10/2007
Resolutions
dot icon27/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/12/2006
Annual return made up to 27/11/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon04/01/2006
Annual return made up to 27/11/05
dot icon14/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/12/2004
Annual return made up to 27/11/04
dot icon15/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/12/2003
Annual return made up to 27/11/03
dot icon14/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/12/2002
Annual return made up to 27/11/02
dot icon11/12/2001
Annual return made up to 27/11/01
dot icon11/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon13/02/2001
Full accounts made up to 2000-10-31
dot icon19/12/2000
Annual return made up to 27/11/00
dot icon17/07/2000
Full accounts made up to 1999-10-31
dot icon15/12/1999
Annual return made up to 27/11/99
dot icon20/04/1999
Full accounts made up to 1998-10-31
dot icon15/12/1998
Annual return made up to 27/11/98
dot icon19/12/1997
Accounting reference date shortened from 30/11/98 to 31/10/98
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Registered office changed on 12/12/97 from: 152 city road london EC1V 2NX
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Director resigned
dot icon27/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.22K
-
0.00
11.27K
-
2022
0
13.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Antony
Director
23/06/2025 - 17/12/2025
-
Booth, Antony
Director
18/12/2025 - Present
-
Cross, Kenneth Michael
Director
23/06/2025 - Present
-
Fleet, Dennis John
Director
27/11/1997 - 23/06/2025
-
Fleet, Dennis John
Secretary
27/11/1997 - 03/09/2025
-

Persons with Significant Control

1
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 BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED

BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED is an(a) Active company incorporated on 27/11/1997 with the registered office located at 10 Penshurst Road, Bexleyheath, Kent DA7 5ES. There are currently 4 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 BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED?

toggle

BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED is currently Active. It was registered on 27/11/1997 .

Where is BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED located?

toggle

BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED is registered at 10 Penshurst Road, Bexleyheath, Kent DA7 5ES.

What does BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED do?

toggle

BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BEXLEYHEATH & DISTRICT MOTOR CYCLING CLUB LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Antony Booth as a director on 2025-12-17.