De Lacy Motor Club Limited WEST YORKSHIRE


Founded in 1975, De Lacy Motor Club, classified under reg no. 01201955 is an active company. Currently registered at Rallyhouse Old Great North Road WF11 9EF, West Yorkshire the company has been in the business for 49 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Colin H., Kenneth R.. Of them, Kenneth R. has been with the company the longest, being appointed on 1 October 2009 and Colin H. has been with the company for the least time - from 23 January 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Graham J. who worked with the the company until 5 March 2016.

De Lacy Motor Club Limited Address / Contact

Office Address Rallyhouse Old Great North Road
Office Address2 Brotherton Knottingly
Town West Yorkshire
Post code WF11 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201955
Date of Incorporation Fri, 28th Feb 1975
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Colin H.

Position: Director

Appointed: 23 January 2017

Kenneth R.

Position: Director

Appointed: 01 October 2009

Russell V.

Position: Director

Appointed: 04 November 1994

Resigned: 02 January 1999

John W.

Position: Director

Appointed: 04 November 1994

Resigned: 02 January 1999

Graham J.

Position: Secretary

Appointed: 06 October 1992

Resigned: 05 March 2016

Graham J.

Position: Director

Appointed: 06 October 1992

Resigned: 05 March 2016

Charles W.

Position: Director

Appointed: 29 November 1991

Resigned: 06 October 1992

Jon S.

Position: Director

Appointed: 29 November 1991

Resigned: 11 November 2015

John K.

Position: Director

Appointed: 29 November 1991

Resigned: 10 November 1993

Philip C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 11112 72111 960      
Balance Sheet
Current Assets14 52314 13313 37214 16213 71114 64822 97822 09918 249
Net Assets Liabilities  11 96012 75012 29913 23621 56620 68716 837
Net Assets Liabilities Including Pension Asset Liability13 11112 72111 960      
Reserves/Capital
Shareholder Funds13 11112 72111 960      
Other
Creditors  1 4121 4121 4121 4121 4121 4121 412
Net Current Assets Liabilities14 52314 13313 37214 16213 71114 64822 97822 09918 249
Total Assets Less Current Liabilities14 52314 13313 37214 16213 71114 64822 97822 09918 249
Creditors Due After One Year1 4121 4121 412      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements