BROMSGROVE KART CLUB LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4GG
Company number 01583031
Status Active
Incorporation Date 28 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 PASTEUR DRIVE, SWINDON, SN1 4GG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of BROMSGROVE KART CLUB LIMITED are www.bromsgrovekartclub.co.uk, and www.bromsgrove-kart-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Bromsgrove Kart Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01583031. Bromsgrove Kart Club Limited has been working since 28 August 1981. The present status of the company is Active. The registered address of Bromsgrove Kart Club Limited is 7 Pasteur Drive Swindon Sn1 4gg. The company`s financial liabilities are £35.45k. It is £0.74k against last year. The cash in hand is £49.73k. It is £20.84k against last year. And the total assets are £69.73k, which is £30.2k against last year. WYNELL MAYOW, Debbie is a Secretary of the company. CHALMERS, Mike is a Director of the company. LEPPAN, Alexander Dudley is a Director of the company. WYNELL MAYOW, Michael John is a Director of the company. WYNELL MAYOW, Robert Charles is a Director of the company. Secretary CHALMERS, Mick has been resigned. Secretary COX, Jennifer Mary has been resigned. Director BENNETT, Peter has been resigned. Director BOX, Charles Sidney has been resigned. Director CLARK, Brian has been resigned. Director CLARKSON, Rudert has been resigned. Director COLIN, Philip Douglas has been resigned. Director COX, Jennifer Mary has been resigned. Director COX, Philip Langdon has been resigned. Director OGDEN, Paul has been resigned. Director THOMPSON, Andrew has been resigned. Director TOMKINS, Neil James has been resigned. Director WITHAM, James Keith has been resigned. The company operates in "Operation of sports facilities".


bromsgrove kart club Key Finiance

LIABILITIES £35.45k
+2%
CASH £49.73k
+72%
TOTAL ASSETS £69.73k
+76%
All Financial Figures

Current Directors

Secretary
WYNELL MAYOW, Debbie
Appointed Date: 06 February 2005

Director
CHALMERS, Mike
Appointed Date: 04 February 2007
69 years old

Director
LEPPAN, Alexander Dudley
Appointed Date: 04 March 2010
65 years old

Director
WYNELL MAYOW, Michael John
Appointed Date: 05 February 2006
67 years old

Director
WYNELL MAYOW, Robert Charles
Appointed Date: 06 February 2005
69 years old

Resigned Directors

Secretary
CHALMERS, Mick
Resigned: 06 February 2005
Appointed Date: 16 October 2001

Secretary
COX, Jennifer Mary
Resigned: 30 November 1998

Director
BENNETT, Peter
Resigned: 26 February 2010
Appointed Date: 16 October 2001
73 years old

Director
BOX, Charles Sidney
Resigned: 05 February 2006
103 years old

Director
CLARK, Brian
Resigned: 28 January 2001
Appointed Date: 16 November 1995
89 years old

Director
CLARKSON, Rudert
Resigned: 15 February 1992
85 years old

Director
COLIN, Philip Douglas
Resigned: 05 February 2006
Appointed Date: 06 February 2005
83 years old

Director
COX, Jennifer Mary
Resigned: 30 November 1998
79 years old

Director
COX, Philip Langdon
Resigned: 30 November 1998
81 years old

Director
OGDEN, Paul
Resigned: 16 November 1995
71 years old

Director
THOMPSON, Andrew
Resigned: 26 February 2010
Appointed Date: 06 February 2005
59 years old

Director
TOMKINS, Neil James
Resigned: 06 February 2005
69 years old

Director
WITHAM, James Keith
Resigned: 30 November 1998
Appointed Date: 22 February 1992
91 years old

BROMSGROVE KART CLUB LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 November 2016
15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 30 November 2015
09 Sep 2015
Total exemption full accounts made up to 30 November 2014
07 Sep 2015
Annual return made up to 7 September 2015 no member list
...
... and 78 more events
24 Oct 1988
Annual return made up to 09/03/88

04 Aug 1988
Registered office changed on 04/08/88 from: 1, 2 and 3 college yard worcester

10 Aug 1987
Director resigned;new director appointed

17 Jul 1987
Full accounts made up to 30 November 1986

17 Jul 1987
Annual return made up to 21/02/87