BOROUGH 19 MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

BOROUGH 19 MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02092425

Incorporation date

22/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Neptune Hub, William Street, Herne Bay CT6 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon18/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX on 2023-05-25
dot icon25/05/2023
Registered office address changed from C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX United Kingdom to Neptune Hub William Street Herne Bay CT6 5NX on 2023-05-25
dot icon22/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Termination of appointment of Andrew Westcott as a director on 2022-07-23
dot icon25/08/2022
Appointment of Mr Roger Charles Grimes as a director on 2022-08-25
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Juliet Morris as a director on 2021-09-03
dot icon07/09/2021
Termination of appointment of Barry Keith Morris as a director on 2021-09-03
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon08/10/2020
Termination of appointment of John Michael Sharp as a director on 2020-10-07
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon19/12/2019
Secretary's details changed for Roger Charles Grimes on 2019-12-19
dot icon19/12/2019
Notification of a person with significant control statement
dot icon11/11/2019
Registered office address changed from Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park Dartford Kent DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 2019-11-11
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Cessation of Roger Charles Grimes as a person with significant control on 2019-06-26
dot icon19/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Christine Ann Sharp as a director on 2017-09-21
dot icon19/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-12 no member list
dot icon26/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Appointment of Mr Stephen Patrick Laing as a director on 2015-04-16
dot icon17/04/2015
Appointment of Mrs Juliet Morris as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of Samuel Ernest George Eldridge as a director on 2015-04-16
dot icon17/04/2015
Annual return made up to 2015-04-12 no member list
dot icon17/04/2015
Appointment of Mr Barry Keith Morris as a director on 2015-04-16
dot icon17/04/2015
Termination of appointment of Thomas Sawyer Law as a director on 2015-04-16
dot icon25/07/2014
Director's details changed for Jane Anthony on 2014-07-19
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-12 no member list
dot icon22/11/2013
Termination of appointment of Matthew Osborne as a director
dot icon30/10/2013
Registered office address changed from 21 Heath Lane Dartford Kent DA1 2QE United Kingdom on 2013-10-30
dot icon31/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-12 no member list
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Secretary's details changed for Roger Charles Grimes on 2012-04-23
dot icon23/04/2012
Annual return made up to 2012-04-12 no member list
dot icon24/08/2011
Termination of appointment of David James as a director
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-12 no member list
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Mr David James as a director
dot icon14/04/2010
Annual return made up to 2010-04-12 no member list
dot icon14/04/2010
Director's details changed for Mr Andrew Westcott on 2010-04-12
dot icon14/04/2010
Director's details changed for John Michael Sharp on 2010-04-12
dot icon14/04/2010
Director's details changed for Jason James Watkins on 2010-04-12
dot icon14/04/2010
Director's details changed for Christine Ann Sharp on 2010-04-12
dot icon14/04/2010
Director's details changed for Jane Anthony on 2010-04-12
dot icon14/04/2010
Director's details changed for Mr Matthew Lee Osborne on 2010-04-12
dot icon14/04/2010
Director's details changed for Mr Samuel Ernest George Eldridge on 2010-04-12
dot icon14/04/2010
Director's details changed for Thomas Sawyer Law on 2010-04-12
dot icon14/04/2010
Secretary's details changed for Roger Charles Grimes on 2010-04-12
dot icon12/10/2009
Termination of appointment of Stephen Cox as a director
dot icon06/08/2009
Appointment terminated secretary barry morris
dot icon06/08/2009
Secretary appointed roger charles grimes
dot icon24/07/2009
Registered office changed on 24/07/2009 from 27 sturmer court kings hill west malling kent ME19 4ST united kingdom
dot icon21/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Director appointed mr matthew lee osborne
dot icon17/04/2009
Appointment terminated director barry morris
dot icon15/04/2009
Appointment terminated director juliet morris
dot icon15/04/2009
Director appointed mr stephen john cox
dot icon15/04/2009
Director appointed mr samuel ernest george eldridge
dot icon15/04/2009
Appointment terminated director alan blissett
dot icon15/04/2009
Annual return made up to 12/04/09
dot icon23/03/2009
Location of register of members
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from 18 merryfield court waterloo road, tonbridge kent TN9 2SL
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 12/04/08
dot icon13/06/2008
Appointment terminated director alan steele
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 23 brookmead hildenborough kent TN11 9DN
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director's particulars changed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed;new director appointed
dot icon02/07/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/06/2007
Annual return made up to 12/04/07
dot icon06/02/2007
Director resigned
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/04/2006
Annual return made up to 12/04/06
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Annual return made up to 23/04/05
dot icon01/12/2004
Partial exemption accounts made up to 2003-12-31
dot icon22/06/2004
Annual return made up to 23/04/04
dot icon16/04/2003
Annual return made up to 23/04/03
dot icon01/04/2003
Partial exemption accounts made up to 2002-12-31
dot icon02/05/2002
Partial exemption accounts made up to 2001-12-31
dot icon18/04/2002
Annual return made up to 23/04/02
dot icon07/06/2001
Annual return made up to 23/04/01
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon07/06/2000
Annual return made up to 23/04/00
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon21/05/1999
Annual return made up to 23/04/99
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/04/1998
Annual return made up to 23/04/98
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Annual return made up to 23/04/97
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Annual return made up to 23/04/96
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Registered office changed on 12/06/96 from: 15 southlands road bromley kent BR2 9QA
dot icon12/06/1996
New director appointed
dot icon17/05/1995
Annual return made up to 23/04/95
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1994
Annual return made up to 23/04/94
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon06/08/1994
Accounts for a small company made up to 1993-12-31
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/06/1993
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
Annual return made up to 23/04/93
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Annual return made up to 23/04/92
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Annual return made up to 23/04/91
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Resolutions
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Annual return made up to 06/06/90
dot icon16/03/1989
Full accounts made up to 1988-12-31
dot icon16/03/1989
Annual return made up to 06/03/89
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Annual return made up to 08/06/88
dot icon29/07/1987
Director resigned;new director appointed
dot icon18/02/1987
Accounting reference date notified as 31/12
dot icon22/01/1987
Certificate of Incorporation
dot icon22/01/1987
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
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.75K
-
0.00
-
-
2022
0
54.07K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Charles Grimes
Director
25/08/2022 - Present
-
Westcott, Andrew
Director
27/04/1993 - 22/07/2022
-
Burgess, Roger
Director
11/04/2000 - Present
2
James, David
Director
13/04/2010 - 21/08/2011
-
Burgess, Jane
Director
11/04/2000 - Present
2

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 BOROUGH 19 MOTOR CLUB LIMITED

BOROUGH 19 MOTOR CLUB LIMITED is an(a) Active company incorporated on 22/01/1987 with the registered office located at Neptune Hub, William Street, Herne Bay CT6 5NX. There are currently 6 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 BOROUGH 19 MOTOR CLUB LIMITED?

toggle

BOROUGH 19 MOTOR CLUB LIMITED is currently Active. It was registered on 22/01/1987 .

Where is BOROUGH 19 MOTOR CLUB LIMITED located?

toggle

BOROUGH 19 MOTOR CLUB LIMITED is registered at Neptune Hub, William Street, Herne Bay CT6 5NX.

What does BOROUGH 19 MOTOR CLUB LIMITED do?

toggle

BOROUGH 19 MOTOR CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOROUGH 19 MOTOR CLUB LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-19 with no updates.