CUMBRIA KART RACING CLUB LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA KART RACING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398223

Incorporation date

03/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

50 Newton Road, Dalton-In-Furness LA15 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon29/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Registered office address changed from Unit 7 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to 50 Newton Road Dalton-in-Furness LA15 8NF on 2021-10-20
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Cessation of Allan Cooper as a person with significant control on 2021-06-16
dot icon16/06/2021
Termination of appointment of Allan Cooper as a director on 2021-06-16
dot icon16/06/2021
Notification of Malcolm Reginald Fell as a person with significant control on 2021-06-16
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon02/07/2015
Statement of company's objects
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Appointment of Mr Phillip Carruthers as a director on 2014-12-12
dot icon21/07/2014
Annual return made up to 2014-07-20 no member list
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-20 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Satisfaction of charge 1 in full
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-07-20 no member list
dot icon26/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-20 no member list
dot icon02/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/07/2009
Annual return made up to 20/07/09
dot icon31/07/2009
Director appointed mr hartley john timmins
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/09/2008
Annual return made up to 20/07/08
dot icon19/09/2008
Director appointed peter david walsh
dot icon19/09/2008
Appointment terminated director hartley timmins
dot icon19/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
Annual return made up to 20/07/07
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/08/2006
Annual return made up to 20/07/06
dot icon16/08/2005
Annual return made up to 20/07/05
dot icon06/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2004
Annual return made up to 20/07/04
dot icon04/08/2003
Annual return made up to 03/07/03
dot icon13/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: dhc accounting LIMITED unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ
dot icon17/07/2002
Annual return made up to 03/07/02
dot icon17/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/07/2002
Secretary resigned;director resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: oxford chambers new oxford street workington cumbria CA14 2LR
dot icon21/06/2002
New secretary appointed
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/08/2001
Annual return made up to 03/07/01
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Annual return made up to 03/07/00
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/1999
Annual return made up to 03/07/99
dot icon05/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/07/1998
Annual return made up to 03/07/98
dot icon05/03/1998
Particulars of mortgage/charge
dot icon16/02/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Secretary resigned
dot icon18/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon03/07/1997
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
31/12/2024
dot iconNext confirmation date
20/07/2026
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
1.00M
-
0.00
691.00K
-
2022
0
704.08K
-
0.00
-
-
2022
0
704.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

704.08K £Descended-29.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Phillip
Director
12/12/2014 - Present
5
Walsh, Peter David
Director
30/06/2008 - Present
3
Fell, Malcolm Reginald
Director
03/07/1997 - Present
2
Timmins, Hartley John
Director
01/02/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBRIA KART RACING CLUB LIMITED

CUMBRIA KART RACING CLUB LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at 50 Newton Road, Dalton-In-Furness LA15 8NF. There are currently 4 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 CUMBRIA KART RACING CLUB LIMITED?

toggle

CUMBRIA KART RACING CLUB LIMITED is currently Active. It was registered on 03/07/1997 .

Where is CUMBRIA KART RACING CLUB LIMITED located?

toggle

CUMBRIA KART RACING CLUB LIMITED is registered at 50 Newton Road, Dalton-In-Furness LA15 8NF.

What does CUMBRIA KART RACING CLUB LIMITED do?

toggle

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

What is the latest filing for CUMBRIA KART RACING CLUB LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-20 with no updates.