Dukeries Motor Club Limited NOTTINGHAMSHIRE


Founded in 1975, Dukeries Motor Club, classified under reg no. 01215043 is an active company. Currently registered at 63 Kirkby Folly Road NG17 5HP, Nottinghamshire the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Paul R., Howard W. and Robert D.. In addition one secretary - Robert D. - is with the company. As of 29 April 2024, there were 13 ex directors - David B., Simon H. and others listed below. There were no ex secretaries.

Dukeries Motor Club Limited Address / Contact

Office Address 63 Kirkby Folly Road
Office Address2 Sutton In Ashfield
Town Nottinghamshire
Post code NG17 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01215043
Date of Incorporation Thu, 5th Jun 1975
Industry Other sports activities
End of financial Year 31st December
Company age 49 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 Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 05 August 2021

Howard W.

Position: Director

Appointed: 25 April 2000

Robert D.

Position: Director

Appointed: 25 April 1995

Robert D.

Position: Secretary

Appointed: 25 April 1995

David B.

Position: Director

Appointed: 25 April 2013

Resigned: 10 August 2021

Simon H.

Position: Director

Appointed: 27 April 2010

Resigned: 25 April 2013

Andrew S.

Position: Director

Appointed: 24 April 2007

Resigned: 27 April 2010

Anthony N.

Position: Director

Appointed: 25 April 2000

Resigned: 24 April 2007

Andrew S.

Position: Director

Appointed: 28 April 1998

Resigned: 25 April 2000

John D.

Position: Director

Appointed: 25 April 1996

Resigned: 28 April 1998

Rosemarie R.

Position: Director

Appointed: 25 April 1995

Resigned: 25 April 1996

Ian S.

Position: Director

Appointed: 26 April 1994

Resigned: 25 April 1995

Valerie M.

Position: Director

Appointed: 26 April 1994

Resigned: 25 April 2000

Andrew S.

Position: Director

Appointed: 20 April 1993

Resigned: 26 April 1994

John E.

Position: Director

Appointed: 04 December 1991

Resigned: 09 January 1994

David C.

Position: Director

Appointed: 04 December 1991

Resigned: 25 April 1995

David B.

Position: Director

Appointed: 04 December 1991

Resigned: 20 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets98 21586 90998 209105 258106 668115 205
Net Assets Liabilities99 08996 94596 019105 258106 668113 897
Other
Fixed Assets874436    
Net Current Assets Liabilities98 21596 50998 209105 258106 668117 437
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 600   2 232
Provisions For Liabilities Balance Sheet Subtotal  2 190  3 540
Total Assets Less Current Liabilities99 08996 94598 209105 258106 668117 437

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements