British Motor Cycle Racing Club Limited

General information

Name:

British Motor Cycle Racing Club Ltd

Office Address:

483 Green Lanes N13 4BS London

Number: 00475312

Incorporation date: 1949-11-24

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Situated at 483 Green Lanes, London N13 4BS British Motor Cycle Racing Club Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00475312 registration number. This company appeared on 1949-11-24. The firm's principal business activity number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Its most recent accounts cover the period up to Sat, 31st Dec 2022 and the latest confirmation statement was submitted on Sat, 4th Mar 2023.

The enterprise owns two trademarks, all are still protected by law. The first trademark was granted in 2016. The trademark that will expire sooner, i.e. in July, 2026 is UK00003176533.

The info we gathered describing this specific company's executives indicates a leadership of seven directors: Andrew B., Richard P., Jeffrey M. and 4 others listed below who were appointed on 2022-02-27, 2020-02-15 and 2013-06-15. Moreover, the managing director's efforts are often assisted with by a secretary - Adrian B., who was chosen by this specific company in March 1995.

Trade marks

Trademark UK00003176533
Trademark image:-
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-11-04
Renewal date:2026-07-25
Owner name:The British Motorcycle Racing Club Ltd
Owner address:British Motorcycle Racing Club, Unit D/2, Seedbed Centre, Davidson Way, ROMFORD, United Kingdom, RM7 0AZ
Trademark UK00003176535
Trademark image:-
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-11-04
Renewal date:2026-07-25
Owner name:The British Motorcycle Racing Club Ltd
Owner address:British Motorcycle Racing Club, Unit D/2, Seedbed Centre, Davidson Way, ROMFORD, Essex, United Kingdom, RM7 0AZ

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 27 February 2022

Latest update: 19 January 2024

Richard P.

Role: Director

Appointed: 15 February 2020

Latest update: 19 January 2024

Jeffrey M.

Role: Director

Appointed: 15 June 2013

Latest update: 19 January 2024

Mark D.

Role: Director

Appointed: 02 September 2011

Latest update: 19 January 2024

Jeremy H.

Role: Director

Appointed: 06 August 2008

Latest update: 19 January 2024

Anthony M.

Role: Director

Appointed: 30 March 2003

Latest update: 19 January 2024

Peter B.

Role: Director

Appointed: 17 February 2000

Latest update: 19 January 2024

Adrian B.

Role: Secretary

Appointed: 14 March 1995

Latest update: 19 January 2024

People with significant control

Adrian B.
Notified on 4 March 2017
Ceased on 3 April 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 17 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 March 2013
Annual Accounts 23 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 23 March 2014
Annual Accounts 8 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 March 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 February 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 January 2017
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
74
Company Age

Closest Companies - by postcode