Torbay Motor Club Limited EXETER


Torbay Motor Club started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00972943. The Torbay Motor Club company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Exeter at 36 Greyfriars Road. Postal code: EX4 7BS.

At present there are 6 directors in the the company, namely David A., Adrian W. and Rupert B. and others. In addition one secretary - Adrian W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Torbay Motor Club Limited Address / Contact

Office Address 36 Greyfriars Road
Town Exeter
Post code EX4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972943
Date of Incorporation Thu, 19th Feb 1970
Industry Activities of sport clubs
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Adrian W.

Position: Secretary

Appointed: 07 November 2023

David A.

Position: Director

Appointed: 10 May 2020

Adrian W.

Position: Director

Appointed: 08 March 2019

Rupert B.

Position: Director

Appointed: 28 March 2014

Jan Y.

Position: Director

Appointed: 06 June 2013

David S.

Position: Director

Appointed: 06 June 2013

Rodger H.

Position: Director

Appointed: 15 February 2001

Nicola S.

Position: Secretary

Appointed: 01 October 2020

Resigned: 07 November 2023

Frank B.

Position: Director

Appointed: 06 September 2006

Resigned: 05 August 2016

John H.

Position: Director

Appointed: 06 September 2006

Resigned: 05 August 2016

Richard K.

Position: Director

Appointed: 06 September 2006

Resigned: 05 August 2016

Sheila H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 October 2020

Colin G.

Position: Director

Appointed: 26 August 1999

Resigned: 23 June 2018

Roger H.

Position: Director

Appointed: 26 August 1999

Resigned: 10 March 2014

Leslie C.

Position: Director

Appointed: 29 August 1995

Resigned: 15 February 2001

Karen T.

Position: Secretary

Appointed: 29 August 1995

Resigned: 31 May 2005

Stephen T.

Position: Director

Appointed: 29 August 1995

Resigned: 26 August 1999

John H.

Position: Director

Appointed: 29 August 1995

Resigned: 26 August 1999

Nicholas C.

Position: Director

Appointed: 05 July 1995

Resigned: 26 August 1999

Phillip T.

Position: Secretary

Appointed: 13 January 1994

Resigned: 29 August 1995

Simon P.

Position: Director

Appointed: 13 January 1994

Resigned: 26 August 1999

Graham N.

Position: Director

Appointed: 09 September 1993

Resigned: 15 February 2001

Angela P.

Position: Director

Appointed: 01 January 1993

Resigned: 13 January 1994

Philippe S.

Position: Director

Appointed: 06 March 1992

Resigned: 29 August 1995

Nicholas C.

Position: Secretary

Appointed: 06 March 1992

Resigned: 13 January 1994

Arthur V.

Position: Director

Appointed: 06 March 1992

Resigned: 29 August 1995

Phillip T.

Position: Director

Appointed: 06 March 1992

Resigned: 31 December 1992

Calvin F.

Position: Director

Appointed: 06 March 1992

Resigned: 26 August 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Rodger H. The abovementioned PSC.

Rodger H.

Notified on 8 March 2017
Ceased on 1 January 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 1638 7849 72411 421  
Current Assets7 3989 0199 95911 65618 23717 264
Net Assets Liabilities20 58820 73820 34320 93125 62524 497
Property Plant Equipment18 45315 81912 7849 975  
Total Inventories235235235235  
Other
Accumulated Amortisation Impairment Intangible Assets2 1452 6822 682   
Accumulated Depreciation Impairment Property Plant Equipment19 15422 67126 18429 672  
Average Number Employees During Period  5666
Creditors5 100700700700744744
Fixed Assets18 99015 81912 7849 9758 1327 977
Increase From Amortisation Charge For Year Intangible Assets 537    
Increase From Depreciation Charge For Year Property Plant Equipment 3 517 3 525  
Intangible Assets537     
Intangible Assets Gross Cost2 682 2 682   
Net Current Assets Liabilities6 6988 3199 25910 95617 49316 520
Other Creditors5 1003 4001 700700  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   37  
Other Disposals Property Plant Equipment   162  
Property Plant Equipment Gross Cost37 60738 49038 96839 647  
Total Additions Including From Business Combinations Property Plant Equipment 883 841  
Total Assets Less Current Liabilities25 68824 13822 04320 93125 62524 497

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search