South Yorkshire Kart Club Limited

General information

Name:

South Yorkshire Kart Club Ltd

Office Address:

10 Brookside Crescent Wath-upon-dearne S63 6AF Rotherham

Number: 02871749

Incorporation date: 1993-11-15

End of financial year: 31 August

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

Status: Active

Description

Data updated on:

South Yorkshire Kart Club Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in 10 Brookside Crescent, Wath-upon-dearne in Rotherham. The main office's zip code S63 6AF. This enterprise has existed thirty one years in this business. The registered no. is 02871749. This enterprise's Standard Industrial Classification Code is 93120, that means Activities of sport clubs. The most recent accounts were submitted for the period up to Wednesday 31st August 2022 and the most current annual confirmation statement was submitted on Friday 1st September 2023.

We have a group of six directors supervising this specific business at present, namely Philip S., Donna P., Alfred L. and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks since May 2023. What is more, the director's tasks are constantly backed by a secretary - Annie L., who was chosen by the business on 1993-11-15.

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 12 May 2023

Latest update: 22 April 2024

Donna P.

Role: Director

Appointed: 01 February 2022

Latest update: 22 April 2024

Alfred L.

Role: Director

Appointed: 01 June 2005

Latest update: 22 April 2024

Annie L.

Role: Director

Appointed: 30 December 1993

Latest update: 22 April 2024

Brian L.

Role: Director

Appointed: 15 November 1993

Latest update: 22 April 2024

Trevor F.

Role: Director

Appointed: 15 November 1993

Latest update: 22 April 2024

Annie L.

Role: Secretary

Appointed: 15 November 1993

Latest update: 22 April 2024

People with significant control

Brian L. is the individual who has control over this firm, has substantial control or influence over the company.

Brian L.
Notified on 1 September 2018
Nature of control:
substantial control or influence
Philip S.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 10 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 10 May 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 April 2015
Annual Accounts 24 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 April 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2018/08/31 (AA)
filed on: 14th, November 2019
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Victoria Court 91 Huddersfield Road

Post code:

HD9 3JA

City / Town:

Holmfirth

HQ address,
2013

Address:

Victoria Court 91 Huddersfield Road

Post code:

HD9 3JA

City / Town:

Holmfirth

HQ address,
2014

Address:

Victoria Court 91 Huddersfield Road

Post code:

HD9 3JA

City / Town:

Holmfirth

HQ address,
2015

Address:

Victoria Court 91 Huddersfield Road

Post code:

HD9 3JA

City / Town:

Holmfirth

HQ address,
2016

Address:

Victoria Court 91 Huddersfield Road

Post code:

HD9 3JA

City / Town:

Holmfirth

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
30
Company Age

Closest Companies - by postcode