CLUB 100 RACING LIMITED

Register to unlock more data on OkredoRegister

CLUB 100 RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887392

Incorporation date

02/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Broadway, Broadstairs, Kent CT10 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon27/10/2025
Director's details changed for Mr William Tew on 2025-10-27
dot icon27/10/2025
Change of details for Mr William Tew as a person with significant control on 2025-10-27
dot icon18/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon29/10/2024
Notification of Taormina Vigor as a person with significant control on 2024-01-30
dot icon29/10/2024
Notification of William Tew as a person with significant control on 2022-02-28
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/07/2024
Appointment of Mr William Tew as a director on 2024-01-31
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/06/2022
Secretary's details changed for Taormina Vigor on 2022-02-28
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon04/10/2021
Change of details for Mr John Vigor as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr John Vigor on 2021-10-04
dot icon04/10/2021
Secretary's details changed for Taormina Vigor on 2021-10-04
dot icon27/05/2021
Micro company accounts made up to 2020-11-30
dot icon11/03/2021
Change of details for Mr John Vigor as a person with significant control on 2021-03-09
dot icon11/03/2021
Director's details changed for Mr John Vigor on 2021-03-09
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon26/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/03/2018
Change of details for Mr John Vigor as a person with significant control on 2017-12-13
dot icon13/03/2018
Cessation of Taormina Vigor as a person with significant control on 2017-12-13
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Resolutions
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon21/11/2017
Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to 7 the Broadway Broadstairs Kent CT10 2AD on 2017-11-21
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/01/2015
Director's details changed for John Vigor on 2014-12-01
dot icon11/11/2014
Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 2014-11-11
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Taormina Vigor on 2011-08-10
dot icon31/08/2011
Director's details changed for John Vigor on 2011-08-10
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/03/2008
Curr sho from 31/03/2008 to 30/11/2007
dot icon20/12/2007
Return made up to 02/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 02/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
New secretary appointed
dot icon30/01/2006
Return made up to 02/12/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Director resigned
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 02/12/04; full list of members
dot icon09/12/2003
Return made up to 02/12/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2002
Return made up to 02/12/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 02/12/01; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon20/07/2000
Particulars of mortgage/charge
dot icon04/01/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/01/2000
Ad 14/12/99--------- £ si 98@98=9604 £ ic 2/9606
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Registered office changed on 08/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon02/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+27.05 % *

* during past year

Cash in Bank

£417,946.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
218.50K
-
0.00
328.96K
-
2022
7
351.57K
-
0.00
417.95K
-
2022
7
351.57K
-
0.00
417.95K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

351.57K £Ascended60.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.95K £Ascended27.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Vigor
Director
02/12/1999 - Present
3
Mr William Tew
Director
31/01/2024 - Present
9
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/12/1999 - 01/12/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/12/1999 - 01/12/1999
16826
Howell, Martin
Director
01/12/1999 - 21/12/2005
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLUB 100 RACING LIMITED

CLUB 100 RACING LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at 7 The Broadway, Broadstairs, Kent CT10 2AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB 100 RACING LIMITED?

toggle

CLUB 100 RACING LIMITED is currently Active. It was registered on 02/12/1999 .

Where is CLUB 100 RACING LIMITED located?

toggle

CLUB 100 RACING LIMITED is registered at 7 The Broadway, Broadstairs, Kent CT10 2AD.

What does CLUB 100 RACING LIMITED do?

toggle

CLUB 100 RACING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CLUB 100 RACING LIMITED have?

toggle

CLUB 100 RACING LIMITED had 7 employees in 2022.

What is the latest filing for CLUB 100 RACING LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr William Tew on 2025-10-27.