About

Registered Number: 02529015
Date of Incorporation: 08/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Kilford, First Raleigh, Bideford, EX39 3NJ,

 

Torridge & District Motor Cycle Club Ltd was founded on 08 August 1990 and has its registered office in Bideford. Currently we aren't aware of the number of employees at the this organisation. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCKETT, John Francis 26 March 2002 - 1
PEARCE, Alan Dennis 09 February 2010 - 1
SMITH, David Wayne 17 October 1998 26 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BOYCOTT, Allen Raymond 11 February 2014 - 1
ALLEN, Heather Caroline 26 March 2002 12 February 2008 1
MEREDITH, Elizabeth 12 February 2008 11 February 2014 1
RANDALL, Susan Patricia N/A 13 January 1998 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 01 May 2019
TM01 - Termination of appointment of director 04 April 2019
PSC01 - N/A 10 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 20 November 2018
PSC07 - N/A 20 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 25 September 2014
AP03 - Appointment of secretary 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 April 2003
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 12 August 2002
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 17 March 1999
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 06 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 15 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1992
363b - Annual Return 01 October 1991
CERTNM - Change of name certificate 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.