BUCKMORE PARK KART CLUB LIMITED

Register to unlock more data on OkredoRegister

BUCKMORE PARK KART CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09437954

Incorporation date

13/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Application to strike the company off the register
dot icon27/10/2023
Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 2023-10-27
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2021
Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 2019-04-09
dot icon03/07/2020
Confirmation statement made on 2020-06-17 with updates
dot icon03/07/2020
Termination of appointment of Jane Ann Surtees as a director on 2019-09-30
dot icon11/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/10/2019
Cessation of John Surtees Holdings Limited as a person with significant control on 2019-09-28
dot icon03/10/2019
Notification of Buckmore Park Holdings Limited as a person with significant control on 2019-09-28
dot icon03/10/2019
Cessation of John Surtees Limited as a person with significant control on 2019-09-26
dot icon03/10/2019
Notification of John Surtees Holdings Limited as a person with significant control on 2019-09-26
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/02/2019
Change of details for John Surtees Limited as a person with significant control on 2018-03-02
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2018
Registered office address changed from Monza Hose Fircroft Way Edenbridge Kent TN8 6EJ England to Buckmore Park Kart Circuit Maidstone Road Chatham ME5 9QG on 2018-03-02
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/12/2017
Cessation of John Surtees as a person with significant control on 2017-11-30
dot icon08/12/2017
Termination of appointment of Jane Ann Surtees as a secretary on 2017-11-30
dot icon08/12/2017
Appointment of Mrs Leonora Dorothy Martell-Surtees as a director on 2017-11-30
dot icon08/12/2017
Notification of John Surtees Limited as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of Michael Richard Green as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of Reginald Stephen Hollman as a person with significant control on 2017-11-30
dot icon08/12/2017
Termination of appointment of Reginald Stephen Hollman as a director on 2017-11-30
dot icon08/12/2017
Termination of appointment of Michael Robert Griffiths as a director on 2017-11-30
dot icon08/12/2017
Appointment of Mrs Jane Ann Surtees as a director on 2017-11-30
dot icon08/12/2017
Cessation of Michael Robert Griffiths as a person with significant control on 2017-11-30
dot icon01/08/2017
Termination of appointment of John Surtees as a director on 2017-03-10
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/03/2017
Termination of appointment of Michael Richard Green as a director on 2017-02-20
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Chistopher John Pullman as a director on 2015-09-30
dot icon08/03/2016
Appointment of Mr Reginald Stephen Hollman as a director on 2015-10-01
dot icon03/03/2016
Previous accounting period shortened from 2016-02-28 to 2015-09-30
dot icon28/05/2015
Appointment of Mr Chistopher John Pullman as a director on 2015-04-10
dot icon28/05/2015
Appointment of Mr Michael Richard Green as a director on 2015-04-10
dot icon22/04/2015
Certificate of change of name
dot icon13/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
5.97K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKMORE PARK KART CLUB LIMITED

BUCKMORE PARK KART CLUB LIMITED is an(a) Dissolved company incorporated on 13/02/2015 with the registered office located at Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMORE PARK KART CLUB LIMITED?

toggle

BUCKMORE PARK KART CLUB LIMITED is currently Dissolved. It was registered on 13/02/2015 and dissolved on 13/08/2024.

Where is BUCKMORE PARK KART CLUB LIMITED located?

toggle

BUCKMORE PARK KART CLUB LIMITED is registered at Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QG.

What does BUCKMORE PARK KART CLUB LIMITED do?

toggle

BUCKMORE PARK KART CLUB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCKMORE PARK KART CLUB LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.