About

Registered Number: 05180181
Date of Incorporation: 15/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Media Centre, Morton Way, Horncastle, Lincolnshire, LN9 6JR

 

Having been setup in 2004, Dirt Rider Expo Ltd have registered office in Lincolnshire. There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at Dirt Rider Expo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLE, Nigel 22 June 2015 - 1
HILL, Brian Victor 29 October 2012 23 June 2015 1
WATSON, David Thomas 15 July 2004 29 October 2012 1
WATSON, Joanne Marguerite 15 July 2004 29 October 2012 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 09 June 2020
PSC05 - N/A 01 June 2020
PSC02 - N/A 04 March 2020
PSC07 - N/A 04 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AP01 - Appointment of director 16 November 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 22 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
225 - Change of Accounting Reference Date 01 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.