About

Registered Number: 05787486
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: 5 Sandy Lane, Codsall, South Staffordshire, WV8 1EJ,

 

Having been setup in 2006, The National Autocycle & Cyclemotor Club Ltd have registered office in South Staffordshire. Beare, Christopher David, Casper, David, Davenport, Nicolas, Jeffcoat, Robert Charles, Aston, Edmond John, Aston, Edmond John, Beare, Christopher David, Brzeski, Frank Stefan, Butcher, Raymond George, Butler, Elizabeth Mary, Butler, Liz, Hornby, Paul Travis, Lipscomb, John, Moore, Peter Elwyn, Norton, Bryan Robin, Pattle, Andrew, Roddham, Andrew, Talbot, David are listed as the directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Christopher David 01 January 2016 - 1
CASPER, David 20 April 2006 - 1
DAVENPORT, Nicolas 19 September 2020 - 1
JEFFCOAT, Robert Charles 01 December 2012 - 1
ASTON, Edmond John 06 December 2009 01 December 2015 1
BEARE, Christopher David 06 December 2009 31 December 2015 1
BRZESKI, Frank Stefan 18 November 2007 17 November 2008 1
BUTCHER, Raymond George 06 December 2009 31 July 2020 1
BUTLER, Elizabeth Mary 10 January 2009 04 August 2009 1
BUTLER, Liz 20 April 2006 28 April 2008 1
HORNBY, Paul Travis 20 April 2006 06 October 2006 1
LIPSCOMB, John 12 May 2007 06 December 2009 1
MOORE, Peter Elwyn 12 May 2007 10 January 2009 1
NORTON, Bryan Robin 12 May 2007 01 December 2012 1
PATTLE, Andrew 20 April 2006 30 September 2006 1
RODDHAM, Andrew 20 April 2006 18 November 2007 1
TALBOT, David 20 April 2006 18 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Edmond John 06 December 2009 01 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 21 January 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 15 January 2017
AP01 - Appointment of director 25 July 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 02 January 2010
TM02 - Termination of appointment of secretary 02 January 2010
AP01 - Appointment of director 02 January 2010
AP03 - Appointment of secretary 02 January 2010
TM01 - Termination of appointment of director 02 January 2010
TM02 - Termination of appointment of secretary 02 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 February 2008
MEM/ARTS - N/A 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.