About

Registered Number: 03108280
Date of Incorporation: 29/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: P F International Kart Circuit, Brandon, Grantham, Lincs, NG32 2AY

 

Trent Valley Kart Club Ltd was founded on 29 September 1995 with its registered office in Grantham, Lincs, it's status in the Companies House registry is set to "Active". Barrett, Michael Alan, Bean, Martin Campbell, Brown, Louise Sarah, Hogan, Denis Martin, Mills, Clare Elizabeth, Robinson, Kevin John, Edwards, Nigel Anthony, Walsh, Noreen, Connelly, John Stephen, Hill, Gordon are listed as the directors of the business. We don't know the number of employees at Trent Valley Kart Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Michael Alan 30 September 2008 - 1
BEAN, Martin Campbell 27 November 2006 - 1
BROWN, Louise Sarah 18 September 2018 - 1
HOGAN, Denis Martin 27 November 2006 - 1
MILLS, Clare Elizabeth 08 April 2008 - 1
ROBINSON, Kevin John 22 February 2017 - 1
CONNELLY, John Stephen 29 September 1995 15 December 2004 1
HILL, Gordon 29 September 1995 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Nigel Anthony 11 December 2001 30 December 2008 1
WALSH, Noreen 29 September 1995 06 April 1997 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 09 May 2009
225 - Change of Accounting Reference Date 09 May 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 31 October 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 03 June 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 03 May 1997
363s - Annual Return 20 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1996
288 - N/A 05 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.