West Of England Motor Club Limited EXETER


Founded in 1975, West Of England Motor Club, classified under reg no. 01233423 is an active company. Currently registered at 30 Mincinglake Road EX4 7DZ, Exeter the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Robin H., Harold H. and Andrew C. and others. In addition one secretary - Andrew C. - 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.

West Of England Motor Club Limited Address / Contact

Office Address 30 Mincinglake Road
Office Address2 Stoke Hill
Town Exeter
Post code EX4 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01233423
Date of Incorporation Thu, 13th Nov 1975
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Robin H.

Position: Director

Appointed: 05 May 2009

Andrew C.

Position: Secretary

Appointed: 08 July 1997

Harold H.

Position: Director

Appointed: 01 March 1995

Andrew C.

Position: Director

Appointed: 27 February 1992

Peter M.

Position: Director

Appointed: 27 February 1992

Anthony R.

Position: Director

Appointed: 27 February 1992

Sheila T.

Position: Secretary

Resigned: 01 March 1995

Mark R.

Position: Director

Appointed: 08 April 1997

Resigned: 01 March 2000

Mareth A.

Position: Director

Appointed: 08 April 1997

Resigned: 01 March 2000

Martin R.

Position: Director

Appointed: 08 April 1997

Resigned: 02 March 2004

Nicke L.

Position: Director

Appointed: 01 December 1996

Resigned: 08 April 1997

Oliver C.

Position: Secretary

Appointed: 06 March 1996

Resigned: 08 July 1997

Wilfred E.

Position: Secretary

Appointed: 01 March 1995

Resigned: 06 March 1996

Andrew E.

Position: Director

Appointed: 01 March 1995

Resigned: 01 March 2000

Oliver C.

Position: Director

Appointed: 01 March 1995

Resigned: 08 July 1997

John W.

Position: Director

Appointed: 09 March 1994

Resigned: 01 March 1995

Steven S.

Position: Director

Appointed: 09 March 1994

Resigned: 01 March 2000

Stephen B.

Position: Director

Appointed: 27 February 1992

Resigned: 01 March 1995

Raymond B.

Position: Director

Appointed: 27 February 1992

Resigned: 01 March 1995

Francis E.

Position: Director

Appointed: 27 February 1992

Resigned: 11 February 1993

Stephen E.

Position: Director

Appointed: 27 February 1992

Resigned: 02 March 2004

Nigel F.

Position: Director

Appointed: 27 February 1992

Resigned: 11 February 1993

Peter F.

Position: Director

Appointed: 27 February 1992

Resigned: 01 March 1995

Courtney G.

Position: Director

Appointed: 27 February 1992

Resigned: 14 September 1994

Peter K.

Position: Director

Appointed: 27 February 1992

Resigned: 28 August 2006

Luke K.

Position: Director

Appointed: 27 February 1992

Resigned: 06 March 1996

Janet B.

Position: Director

Appointed: 27 February 1992

Resigned: 01 March 1995

Albert L.

Position: Director

Appointed: 27 February 1992

Resigned: 01 January 1997

Victor A.

Position: Director

Appointed: 27 February 1992

Resigned: 01 May 2012

Sheila T.

Position: Director

Appointed: 27 February 1992

Resigned: 06 March 1996

Emlyn S.

Position: Director

Appointed: 27 February 1992

Resigned: 01 March 1995

Wilfred E.

Position: Director

Appointed: 27 February 1992

Resigned: 06 March 1996

Charles B.

Position: Director

Appointed: 27 February 1992

Resigned: 05 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand      90 78877 721
Current Assets90 23691 24793 03795 97391 25694 13793 84680 315
Debtors      1 844760
Net Assets Liabilities97 57599 439101 766104 88299 599102 152101 572101 579
Other Debtors      1 844760
Property Plant Equipment      7 90517 629
Total Inventories      1 5171 834
Other
Version Production Software    2 020 2 023 
Accrued Liabilities Not Expressed Within Creditors Subtotal3 3902 4572 4792 3702 7014 4784 848 
Accumulated Depreciation Impairment Property Plant Equipment      4 8456 923
Additions Other Than Through Business Combinations Property Plant Equipment       11 802
Average Number Employees During Period      55
Creditors      4 848820
Fixed Assets10 72910 64911 16311 23410 96712 20312 27122 084
Increase From Depreciation Charge For Year Property Plant Equipment       2 078
Investments Fixed Assets      4 3664 455
Net Current Assets Liabilities90 23691 24793 08296 01891 33394 42789 30179 495
Other Creditors      4 848820
Other Investments Other Than Loans      4 3664 455
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  454577290303 
Property Plant Equipment Gross Cost      12 75024 552
Total Assets Less Current Liabilities100 965101 896104 245107 252102 300106 630106 420 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements