Cromford Steam Rally Society

General information

Office Address:

30 Gallery Lane Holymoorside S42 7ES Chesterfield

Number: 03961709

Incorporation date: 2000-03-31

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

This particular Cromford Steam Rally Society company has been operating in this business for twenty four years, as it's been established in 2000. Registered with number 03961709, Cromford Steam Rally Society is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 30 Gallery Lane, Chesterfield S42 7ES. This firm's SIC code is 94990: Activities of other membership organizations n.e.c.. Cromford Steam Rally Society filed its account information for the financial year up to 2022-12-31. The most recent annual confirmation statement was submitted on 2023-03-25.

Current directors enumerated by this firm are as follow: Darren M. appointed on 2022/04/05, Richard W. appointed 3 years ago and Graham W. appointed on 2021/10/12. Moreover, the director's responsibilities are regularly supported by a secretary - Adam W., who joined the following firm 2 years ago.

Graham W. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Adam W.

Role: Secretary

Appointed: 30 June 2022

Latest update: 23 February 2024

Darren M.

Role: Director

Appointed: 05 April 2022

Latest update: 23 February 2024

Richard W.

Role: Director

Appointed: 12 October 2021

Latest update: 23 February 2024

Graham W.

Role: Director

Appointed: 12 October 2021

Latest update: 23 February 2024

People with significant control

Graham W.
Notified on 30 June 2022
Nature of control:
substantial control or influence
Kenneth B.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
substantial control or influence
John R.
Notified on 6 April 2016
Ceased on 5 December 2019
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 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 March 2013
Annual Accounts 6 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

16 Lea Road Lea Bridge

Post code:

DE4 5AH

City / Town:

Matlock

HQ address,
2013

Address:

16 Lea Road Lea Bridge

Post code:

DE4 5AH

City / Town:

Matlock

HQ address,
2014

Address:

16 Lea Road Lea Bridge

Post code:

DE4 5AH

City / Town:

Matlock

HQ address,
2015

Address:

16 Lea Road Lea Bridge

Post code:

DE4 5AH

City / Town:

Matlock

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
24
Company Age

Closest Companies - by postcode