About

Registered Number: 04448258
Date of Incorporation: 27/05/2002 (22 years ago)
Company Status: Active
Registered Address: Historic Sports Car Club, Silverstone, Towcester, Northamptonshire, NN12 8TN

 

Having been setup in 2002, Historic Racing & Sports Car Club Ltd are based in Towcester, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Barter, Robert, Birtchcooper Accounting Services Limited, Schlaefli, Crispin David, White, Grahame Dudley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Grahame Dudley 22 February 2011 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BARTER, Robert 31 May 2017 - 1
BIRTCHCOOPER ACCOUNTING SERVICES LIMITED 27 May 2002 31 May 2006 1
SCHLAEFLI, Crispin David 22 February 2011 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 11 April 2020
CS01 - N/A 28 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 17 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 June 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 June 2013
AA01 - Change of accounting reference date 27 November 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 18 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 28 June 2003
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.