Burnham-on-sea Motor Club Limited SOMERSET


Burnham-on-sea Motor Club started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01179780. The Burnham-on-sea Motor Club company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Somerset at 80 Oxford Street. Postal code: TA8 1EF.

At the moment there are 4 directors in the the firm, namely Stephen W., Judith G. and David P. and others. In addition one secretary - John T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burnham-on-sea Motor Club Limited Address / Contact

Office Address 80 Oxford Street
Office Address2 Burnham On Sea
Town Somerset
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179780
Date of Incorporation Tue, 6th Aug 1974
Industry Other sports activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Stephen W.

Position: Director

Resigned:

John T.

Position: Secretary

Appointed: 08 July 2002

Judith G.

Position: Director

Appointed: 12 July 1994

David P.

Position: Director

Appointed: 10 October 1991

Christopher H.

Position: Director

Appointed: 10 October 1991

Matthew I.

Position: Secretary

Appointed: 06 July 1998

Resigned: 12 April 2002

Thomas W.

Position: Director

Appointed: 25 July 1997

Resigned: 04 August 2020

Timothy W.

Position: Director

Appointed: 09 July 1996

Resigned: 02 March 2024

Lawrence W.

Position: Secretary

Appointed: 12 July 1994

Resigned: 06 July 1998

Emma T.

Position: Director

Appointed: 14 July 1992

Resigned: 12 July 1994

Ann E.

Position: Secretary

Appointed: 14 July 1992

Resigned: 14 September 1994

Dennis H.

Position: Director

Appointed: 10 October 1991

Resigned: 24 October 1996

Stephen W.

Position: Secretary

Appointed: 10 October 1991

Resigned: 14 July 1992

Ann E.

Position: Director

Appointed: 10 October 1991

Resigned: 12 July 1994

Michael C.

Position: Director

Appointed: 10 October 1991

Resigned: 07 July 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Judith G. This PSC has significiant influence or control over the company,.

Judith G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 22 05822 87423 145
Net Assets Liabilities40 00039 46439 95940 474
Property Plant Equipment 17 69317 64617 606
Current Assets22 54522 058  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal371360637360
Accumulated Depreciation Impairment Property Plant Equipment 3 1223 1693 209
Depreciation Rate Used For Property Plant Equipment  1515
Increase From Depreciation Charge For Year Property Plant Equipment  4740
Net Current Assets Liabilities22 62522 13122 95023 228
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal80737683
Property Plant Equipment Gross Cost  20 81520 815
Total Assets Less Current Liabilities40 37139 82440 59640 834
Average Number Employees During Period22  
Fixed Assets17 74617 693  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements