ELVASTON CASTLE STEAM RALLY - BELPER


Company Profile Company Filings

Overview

ELVASTON CASTLE STEAM RALLY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BELPER and has the status: Active.
ELVASTON CASTLE STEAM RALLY was incorporated 40 years ago on 12/04/1984 and has the registered number: 01808499. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

ELVASTON CASTLE STEAM RALLY - BELPER

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

3 THE CHASE
BELPER
DERBYSHIRE
DE56 0PL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN JAYNE CARRIER May 1975 British Director 2017-02-21 CURRENT
MRS JANE FURNISS Sep 1949 British Director 2005-03-01 CURRENT
PETER KEMP Sep 1948 British Director 2016-01-19 CURRENT
MRS EMMA CAROLINE JACOBS Secretary 2024-01-16 CURRENT
MR DONALD WILLIAM LEE Jun 1932 British Director RESIGNED
STANLEY WILTON Jan 1944 British Director 2002-02-05 UNTIL 2016-01-19 RESIGNED
FREDERICK ALLSOPP Apr 1925 British Director RESIGNED
MR PATRICK DAVID BURTON Nov 1930 British Director RESIGNED
PETER ERIC CHAMBERLAIN Apr 1945 British Director RESIGNED
MR DAVID JOHN CRAMPTON Apr 1950 British Director RESIGNED
MR GORDON CUNDY Jun 1935 British Director RESIGNED
JOHN WILLIAM HARPUR Apr 1953 British Secretary 1999-11-02 UNTIL 2004-09-07 RESIGNED
EILEEN RENSHAW Sep 1926 British Secretary RESIGNED
MRS KAREN ANNE JANE SEALS Secretary 2014-11-18 UNTIL 2023-11-21 RESIGNED
ELAINE TISSINGTON Jan 1950 Secretary 2005-01-26 UNTIL 2014-10-21 RESIGNED
BASIL JOHN PARKER Oct 1930 British Director 1997-06-03 UNTIL 1998-12-05 RESIGNED
PETER KEMP Sep 1948 British Director RESIGNED
PHILIP CUNDY Apr 1958 British Director RESIGNED
JANET ANN OLIVER Jan 1942 British Director 1999-02-02 UNTIL 2001-02-06 RESIGNED
KEVIN OLIVER Dec 1976 British Director 1996-02-06 UNTIL 2001-02-06 RESIGNED
THOMAS CLIFFORD RODGERS Feb 1945 British Director RESIGNED
EILEEN RENSHAW Sep 1926 British Director RESIGNED
PAUL ERIC RILEY May 1965 British Director 1999-03-02 UNTIL 2001-02-06 RESIGNED
MR MARK IAN HITCHIN Nov 1967 British Director RESIGNED
MR BRIAN JOHN SIMS Sep 1942 British Director RESIGNED
DENNIS WILLIAM WHITWORTH May 1931 British Director 1999-02-02 UNTIL 2000-02-08 RESIGNED
MR ALAN ARTHUR HOLMES Jan 1956 British Director RESIGNED
JOHN WILLIAM HARPUR Apr 1953 British Director RESIGNED
MICHAEL DIMITRI HIRAK Nov 1945 British Director 1999-02-02 UNTIL 2001-02-06 RESIGNED
JOHN MICHAEL HARTLEY Aug 1950 British Director RESIGNED
MR WILFRED KENNETH DURANCE Sep 1920 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Clifford Rodgers 2016-09-01 - 2023-03-21 2/1945 Ilkeston   Derbyshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIDE OF DERBY & DERBYSHIRE ANGLING ASSOCIATION LIMITED(THE) DERBY Active MICRO ENTITY 93110 - Operation of sports facilities
STAINLESS STEEL DESIGNS LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BITTERLING EQUIPMENT LIMITED NOTTINGHAM Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
HARPUR SYSTEMS LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
JCC TRANSPORT SERVICES LIMITED NOTTINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
MANCHESTER AND EAST MIDLANDS RAIL ACTION PARTNERSHIP LTD ALFRETON ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ELVASTON CASTLE STEAM RALLY 2024-03-06 30-11-2023 £47,976 equity