PENNINE DRAG RACING CLUB LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
PENNINE DRAG RACING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER ENGLAND and has the status: Dissolved - no longer trading.
PENNINE DRAG RACING CLUB LIMITED was incorporated 41 years ago on 26/08/1982 and has the registered number: 01660278. The accounts status is MICRO ENTITY.
PENNINE DRAG RACING CLUB LIMITED was incorporated 41 years ago on 26/08/1982 and has the registered number: 01660278. The accounts status is MICRO ENTITY.
PENNINE DRAG RACING CLUB LIMITED - DONCASTER
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
MULBERRY HOUSE 2 OAK TREE AVENUE
DONCASTER
DN9 3HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2022 | 08/04/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN PERKINS | Aug 1967 | British | Director | 2006-02-01 | CURRENT |
MRS ANGELA MARIE PERKINS | Dec 1972 | British | Director | 2019-03-26 | CURRENT |
KARIMAH KARAH | May 1962 | British | Director | RESIGNED | |
GEORGE BEEKEN | Nov 1946 | Secretary | 1994-03-08 UNTIL 2006-02-01 | RESIGNED | |
KARIMAH KARAH | May 1962 | British | Secretary | 1992-03-27 UNTIL 1994-03-08 | RESIGNED |
MICHELLE GRIMSHAW | Secretary | RESIGNED | |||
MARJORIE LYON | Sep 1949 | British | Secretary | 2006-02-01 UNTIL 2019-03-26 | RESIGNED |
TIM HOLMES | Nov 1972 | British | Director | RESIGNED | |
JEAN ROUNTHWAITE | Jan 1942 | British | Director | RESIGNED | |
DAVID PEASANT | Jun 1963 | British | Director | RESIGNED | |
MR STEPHEN MURTY | Oct 1945 | British | Director | RESIGNED | |
FIONA ELIZABETH MOOR | May 1971 | British | Director | RESIGNED | |
MARJORIE LYON | Oct 1949 | British | Director | RESIGNED | |
MARJORIE LYON | Sep 1949 | British | Director | 2006-02-01 UNTIL 2019-03-26 | RESIGNED |
DAVID RUSHFORTH | Jun 1957 | British | Director | RESIGNED | |
STEPHEN HUMPHREYS | Jan 1955 | British | Director | RESIGNED | |
MR MICHAEL BRICE | Jan 1966 | British | Director | 1992-03-27 UNTIL 1995-02-25 | RESIGNED |
PAUL MICHAEL GRIMSHAW | May 1967 | British | Director | RESIGNED | |
MARK FLAVELL | Jun 1962 | British | Director | RESIGNED | |
JANE BRICE | Nov 1965 | British | Director | RESIGNED | |
MICHAEL BETTISON | Oct 1942 | British | Director | RESIGNED | |
GEORGE BEEKEN | Nov 1946 | Director | 1992-03-27 UNTIL 2006-02-01 | RESIGNED | |
GRAHAM BECKWITH | Jul 1953 | British | Director | RESIGNED | |
IAN BARBER | Aug 1966 | British | Director | RESIGNED | |
STEPHEN ADAMSON | Mar 1952 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2022-04-28 | 31-12-2021 | |
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2021-09-28 | 31-12-2020 | |
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2020-12-31 | 31-12-2019 | £13,338 equity |
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2019-04-03 | 31-12-2018 | £12,916 equity |
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2018-09-26 | 31-12-2017 | £13,127 equity |
Micro-entity Accounts - PENNINE DRAG RACING CLUB LIMITED | 2017-03-29 | 31-12-2016 | £13,189 Cash £13,189 equity |
Abbreviated Company Accounts - PENNINE DRAG RACING CLUB LIMITED | 2016-04-21 | 31-12-2015 | £12,378 Cash £12,378 equity |
Abbreviated Company Accounts - PENNINE DRAG RACING CLUB LIMITED | 2015-10-23 | 31-12-2014 | £11,449 Cash £11,449 equity |
Abbreviated Company Accounts - PENNINE DRAG RACING CLUB LIMITED | 2014-09-30 | 31-12-2013 | £9,847 Cash £9,847 equity |