EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666113

Incorporation date

12/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15 Orchard Avenue, Lea, Gainsborough DN21 5FACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Register inspection address has been changed from Flat 8 37 Lamplugh Road Bridlington YO15 2JU England to 15 Orchard Avenue Orchard Avenue Lea Gainsborough DN21 5FA
dot icon01/12/2024
Termination of appointment of Ian Griffith James as a director on 2024-11-25
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Registered office address changed from Flat 8 37 Lamplugh Road Bridlington YO15 2JU United Kingdom to 15 Orchard Avenue Lea Gainsborough DN21 5FA on 2024-08-20
dot icon20/08/2024
Termination of appointment of David Anthony James as a secretary on 2024-08-16
dot icon20/08/2024
Termination of appointment of David Anthony James as a director on 2024-08-16
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Director's details changed for Mr Ian Griffith James on 2021-04-05
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/07/2019
Appointment of Mr Ian Griffith James as a director on 2019-07-09
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Registered office address changed from C/O Guy Robinson Field House Wheatbridge Road Chesterfield Derbyshire S40 2AB to Flat 8 37 Lamplugh Road Bridlington YO15 2JU on 2018-12-28
dot icon14/12/2018
Register(s) moved to registered inspection location Flat 8 37 Lamplugh Road Bridlington YO15 2JU
dot icon14/12/2018
Register inspection address has been changed to Flat 8 37 Lamplugh Road Bridlington YO15 2JU
dot icon13/12/2018
Cessation of Guy Robinson as a person with significant control on 2018-12-13
dot icon13/12/2018
Termination of appointment of Guy Robinson as a director on 2018-12-13
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/08/2018
Director's details changed for David Anthony James on 2018-08-14
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 no member list
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 no member list
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 no member list
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-01 no member list
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-12-01 no member list
dot icon10/10/2011
Registered office address changed from C/O Robinson Plc, Portland Goyt Side Road Chesterfield S40 2PH on 2011-10-10
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-01 no member list
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-12-01 no member list
dot icon01/12/2009
Director's details changed for Guy Robinson on 2009-12-01
dot icon01/12/2009
Director's details changed for Philip Foster on 2009-12-01
dot icon01/12/2009
Director's details changed for David Anthony James on 2009-12-01
dot icon01/12/2009
Secretary's details changed for David Anthony James on 2009-12-01
dot icon13/05/2009
Appointment terminated director anthony northcote
dot icon01/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Annual return made up to 01/12/08
dot icon21/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 01/12/07
dot icon22/01/2008
Location of register of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: c/o robinson PLC, bradbury house goyt side road chesterfield S40 2PH
dot icon22/01/2008
Location of debenture register
dot icon24/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/12/2006
Annual return made up to 01/12/06
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/12/2005
Annual return made up to 01/12/05
dot icon02/12/2005
Registered office changed on 02/12/05 from: bradbury house goyt side road chesterfield S40 2PH
dot icon25/10/2005
Registered office changed on 25/10/05 from: 27 chesterton road spondon derby derbyshire DE21 7EN
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon06/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
Annual return made up to 02/12/04
dot icon15/12/2004
Director resigned
dot icon29/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/12/2003
Annual return made up to 02/12/03
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Annual return made up to 02/12/02
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: 16 hounsfield way sutton on trent newark nottinghamshire NG23 6PX
dot icon16/05/2002
New secretary appointed
dot icon07/12/2001
Annual return made up to 02/12/01
dot icon11/06/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Annual return made up to 12/11/00
dot icon29/11/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon03/03/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Annual return made up to 12/11/99
dot icon25/04/1999
Secretary resigned;director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New secretary appointed
dot icon24/04/1999
Registered office changed on 24/04/99 from: 2 the cottage shire lane sutton scarsdale chesterfield derbyshire S44 5SX
dot icon11/01/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon04/01/1999
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New secretary appointed;new director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Registered office changed on 18/12/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon12/11/1998
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
01/12/2026
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
16.35K
-
0.00
-
-
2022
0
16.51K
-
0.00
-
-
2022
0
16.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.51K £Ascended0.98 % *

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
Foster, Philip
Director
12/11/1998 - Present
-
James, Ian Griffith
Director
09/07/2019 - 25/11/2024
-
James, David Anthony
Director
11/10/2005 - 16/08/2024
2
James, David Anthony
Secretary
11/10/2005 - 16/08/2024
-

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+
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 EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at 15 Orchard Avenue, Lea, Gainsborough DN21 5FA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED?

toggle

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED is currently Active. It was registered on 12/11/1998 .

Where is EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED located?

toggle

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED is registered at 15 Orchard Avenue, Lea, Gainsborough DN21 5FA.

What does EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED do?

toggle

EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-01 with no updates.