About

Registered Number: 06660993
Date of Incorporation: 31/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Meadow View Lewth Lane, Woodplumpton, Preston, PR4 0TE,

 

Based in Preston, North West Tractor Pullers Club was registered on 31 July 2008, it's status is listed as "Active". This business has 18 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Stephen David 01 February 2015 - 1
ARMISTEAD, Robert James 01 February 2020 - 1
BEATTIE, Thomas 27 January 2013 - 1
FORREST, John Antony 01 February 2020 - 1
HALL, Richard 01 February 2020 - 1
HULL, Jack Howarth 01 February 2020 - 1
SWARBRICK, Karen 01 February 2020 - 1
WHITTINGHAM, Daniel James 01 February 2020 - 1
WHITTINGHAM, Kevan Andrew 07 March 2010 - 1
BLAKE, Andrew William 31 July 2008 07 March 2010 1
ECCLES, John Damien 31 July 2008 27 January 2013 1
LIGHTFOOT, Alan William 31 July 2008 07 March 2010 1
ROBINSON, Richard 18 August 2010 01 February 2020 1
WILKINSON, Christopher William 31 July 2008 31 January 2015 1
WILLIAMSON, Alan David 31 July 2008 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ECCLES, Lorena 07 March 2010 27 January 2013 1
ECCLES, Lorena 07 March 2010 27 January 2013 1
SUDELL, Sarah Anne 27 January 2013 01 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
PSC01 - N/A 16 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
TM02 - Termination of appointment of secretary 16 July 2020
PSC07 - N/A 16 July 2020
AD01 - Change of registered office address 04 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 06 February 2013
AP01 - Appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 21 March 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 23 June 2010
AP03 - Appointment of secretary 14 June 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
225 - Change of Accounting Reference Date 17 April 2009
RESOLUTIONS - N/A 05 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 31 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.