MID-DERBYSHIRE MOTOR CLUB LIMITED - CHESTERFIELD


Company Profile Company Filings

Overview

MID-DERBYSHIRE MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTERFIELD ENGLAND and has the status: Active.
MID-DERBYSHIRE MOTOR CLUB LIMITED was incorporated 41 years ago on 05/04/1983 and has the registered number: 01712255. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

MID-DERBYSHIRE MOTOR CLUB LIMITED - CHESTERFIELD

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

45 LILAC STREET
CHESTERFIELD
S43 2JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEE BURGESS Aug 1974 British Director 2013-06-06 CURRENT
MR KENNETH MARTIN WORF Secretary 2021-01-07 CURRENT
MR REG WILFRED WALKER Nov 1953 British Director 2011-05-19 CURRENT
MISS TRACY LINDA WOOD Sep 1976 British Director 2021-10-07 CURRENT
MR ROB STANESBY Sep 1958 British Director 2008-05-22 CURRENT
MR MARK SLATCHER Nov 1973 British Director 2023-02-09 CURRENT
MR JASON WILLIAM SIMMS Jul 1971 British Director 2020-02-20 CURRENT
MR TONY MYTTON Jul 1955 British Director 2023-02-09 CURRENT
MR KEVIN MURPHY Sep 1959 British Director 2017-06-29 CURRENT
MR TOM HENMAN Sep 1997 British Director 2023-02-09 CURRENT
MR TONY CAWTHORNE Mar 1967 British Director 2023-02-09 CURRENT
PETER GRACE Feb 1951 British Secretary RESIGNED
JENNY CASEY Oct 1974 British Director 2000-06-01 UNTIL 2003-05-22 RESIGNED
RACHEL CLARE DEFT Aug 1974 Secretary 2001-06-28 UNTIL 2004-05-21 RESIGNED
MR SAM HOUSLEY Secretary 2011-05-19 UNTIL 2019-06-27 RESIGNED
MR ASHLEY CHARLES CHAPMAN Jul 1964 British Director 2010-11-04 UNTIL 2011-05-19 RESIGNED
MR ASHLEY CHARLES CHAPMAN Jul 1964 British Director 2012-02-02 UNTIL 2014-06-05 RESIGNED
JONATHAN BURRELL Feb 1963 British Director 1992-06-18 UNTIL 2001-06-28 RESIGNED
MR GLYN BYARD Nov 1944 English Director 2004-05-27 UNTIL 2012-02-02 RESIGNED
GEMMA CLAIRE CANTRELL Oct 1983 British Director 2007-06-26 UNTIL 2012-05-03 RESIGNED
RICHARD CUTTELL Oct 1965 British Director 1992-07-30 UNTIL 1996-05-23 RESIGNED
MRS CARLA ANN MARSHALL Secretary 2019-06-27 UNTIL 2021-01-07 RESIGNED
ELIZABETH ANNE ROSE Jun 1965 Secretary 1994-06-23 UNTIL 1994-11-01 RESIGNED
MRS CLAIRE VICTORIA SIMMS Jan 1979 Secretary 2009-06-12 UNTIL 2011-05-19 RESIGNED
MR JASON WILLIAM SIMMS Jul 1971 British Secretary 2006-05-04 UNTIL 2009-06-12 RESIGNED
JULIETTE BRYONY SLATCHER May 1975 British Secretary 2004-05-27 UNTIL 2004-05-27 RESIGNED
JULIETTE BRYONY SLATCHER May 1975 British Secretary 1995-05-18 UNTIL 1996-05-23 RESIGNED
JONATHAN BURRELL Feb 1963 British Secretary 1996-05-23 UNTIL 2001-06-28 RESIGNED
CRAIG BURGESS Feb 1966 British Director 1996-05-23 UNTIL 1998-05-28 RESIGNED
PHILLIP IAN DEFT Nov 1973 British Director 1998-05-28 UNTIL 2003-05-22 RESIGNED
MR JUSTIN GARY JOEL CHAPMAN Oct 1971 British Director 2008-02-19 UNTIL 2009-06-12 RESIGNED
DAVID BROWN Sep 1956 Director 1999-05-13 UNTIL 2001-06-28 RESIGNED
DAVID BIRD Apr 1969 Fritish Director 1992-06-18 UNTIL 1994-06-23 RESIGNED
MR CRAIG PAUL BELLWORTHY May 1979 British Director 2004-05-27 UNTIL 2010-01-05 RESIGNED
MR CRAIG PAUL BELLWORTHY May 1979 British Director 2014-06-15 UNTIL 2017-06-28 RESIGNED
MARK BEER Jul 1980 British Director 2004-05-27 UNTIL 2005-05-08 RESIGNED
CRAIG BURGESS Feb 1966 British Director RESIGNED
LEE BURGESS Aug 1974 British Director 2006-09-05 UNTIL 2008-05-22 RESIGNED
KEVIN BRADLEY Feb 1960 British Director RESIGNED
JONATHAN BURRELL Feb 1963 British Director 2002-06-20 UNTIL 2007-05-31 RESIGNED
MR STEPHEN JOHN CHAMBERLAIN Mar 1971 British Director 2020-02-20 UNTIL 2021-10-07 RESIGNED
LEE BURGESS Aug 1974 British Director 1997-05-15 UNTIL 2000-05-25 RESIGNED
PHILIP ANDREW CLOWES May 1979 British Director 2006-09-05 UNTIL 2008-05-22 RESIGNED
MR DENNIS COOKE Sep 1954 British Director 2013-04-25 UNTIL 2023-02-09 RESIGNED
DUNCAN JOHN COULTON Dec 1959 British Director 2007-05-31 UNTIL 2010-06-25 RESIGNED
MR CRAIG BURGESS Feb 1966 British Director 2007-05-31 UNTIL 2008-02-19 RESIGNED
MR LESLIE ALAN DAVEY Nov 1940 British Director 1996-05-23 UNTIL 2004-05-21 RESIGNED
EMILY CHAPMAN Feb 1999 British Director 2021-10-07 UNTIL 2023-02-09 RESIGNED
PHILLIP IAN DEFT Nov 1973 British Director 2004-05-27 UNTIL 2007-05-31 RESIGNED
MR STEPHEN JOHN CHAMBERLAIN Mar 1971 British Director 2011-11-03 UNTIL 2019-06-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LECHLER LIMITED SHEFFIELD Active SMALL 32990 - Other manufacturing n.e.c.
CARLTON AND DISTRICT MOTOR CLUB LIMITED MANSFIELD ENGLAND Active MICRO ENTITY 93199 - Other sports activities
CHRIS W ROADS LIMITED RIPLEY Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED BRIDLINGTON UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
CENTRAL TURBOS LIMITED DERBY Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
CAR-CHOICE.CO.UK LIMITED RIPLEY Active DORMANT 74990 - Non-trading company
MCALPINE PROPERTY SERVICES LIMITED SHEFFIELD Active MICRO ENTITY 43290 - Other construction installation
LB ELECTRICAL CONTRACTORS LTD CHESTERFIELD Active MICRO ENTITY 43210 - Electrical installation
MAD PROFESSOR CONSULTING LTD BELPER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SDE ELECTRICAL LIMITED STANFREE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
SDE ENERGY SOLUTIONS LIMITED CHESTERFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 43210 - Electrical installation
SMART ENERGY EFFICIENT SOLUTIONS LTD CHESTERFIELD ENGLAND Active NO ACCOUNTS FILED 46690 - Wholesale of other machinery and equipment

Free Reports Available

Report Date Filed Date of Report Assets
Mid-Derbyshire Motor Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-15 31-01-2023 £25,690 equity
Mid-Derbyshire Motor Club Limited - Accounts to registrar (filleted) - small 18.2 2022-07-28 31-01-2022 £22,889 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LB ELECTRICAL CONTRACTORS LTD CHESTERFIELD Active MICRO ENTITY 43210 - Electrical installation