Morecambe Car Club Limited LANCASTER


Founded in 1978, Morecambe Car Club, classified under reg no. 01398288 is an active company. Currently registered at 20 Barley Cop Lane LA1 2NB, Lancaster the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Julie L., Ian B. and Derek S.. In addition one secretary - Derek S. - 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.

Morecambe Car Club Limited Address / Contact

Office Address 20 Barley Cop Lane
Town Lancaster
Post code LA1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398288
Date of Incorporation Tue, 7th Nov 1978
Industry Other sports activities
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Julie L.

Position: Director

Appointed: 01 October 2023

Ian B.

Position: Director

Appointed: 04 August 2015

Derek S.

Position: Director

Appointed: 01 June 2004

Derek S.

Position: Secretary

Appointed: 01 June 2004

John P.

Position: Director

Appointed: 06 August 2013

Resigned: 15 September 2023

Christopher C.

Position: Director

Appointed: 06 August 2013

Resigned: 03 August 2015

Nigel C.

Position: Director

Appointed: 11 June 2013

Resigned: 06 August 2013

Sarah F.

Position: Director

Appointed: 11 June 2013

Resigned: 06 August 2013

John P.

Position: Director

Appointed: 01 June 2004

Resigned: 07 June 2013

Margaret G.

Position: Secretary

Appointed: 03 June 2003

Resigned: 01 June 2004

Margaret G.

Position: Director

Appointed: 03 June 2003

Resigned: 01 June 2004

Emma P.

Position: Director

Appointed: 28 May 2002

Resigned: 01 June 2004

Bruce M.

Position: Director

Appointed: 28 May 2002

Resigned: 07 June 2013

Rodney H.

Position: Director

Appointed: 02 June 1999

Resigned: 28 May 2002

Derek S.

Position: Secretary

Appointed: 20 August 1998

Resigned: 03 June 2003

Christopher J.

Position: Director

Appointed: 20 August 1998

Resigned: 02 June 1999

Ian B.

Position: Director

Appointed: 12 July 1994

Resigned: 28 May 2002

Victoria B.

Position: Director

Appointed: 01 January 1992

Resigned: 07 June 1994

Veronica S.

Position: Director

Appointed: 21 August 1991

Resigned: 20 August 1998

Stephen T.

Position: Director

Appointed: 21 August 1991

Resigned: 01 January 1992

Frederick B.

Position: Director

Appointed: 21 August 1991

Resigned: 20 August 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Derek S. The abovementioned PSC has significiant influence or control over the company,.

Derek S.

Notified on 20 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 0508 073     
Balance Sheet
Current Assets4 1735 1685 2015 0854 7764 7066 031
Net Assets Liabilities 8 0737 9387 9937 6667 6148 809
Net Assets Liabilities Including Pension Asset Liability7 0508 073     
Reserves/Capital
Shareholder Funds7 0508 073     
Other
Version Production Software   2 0212 0212 0222 024
Creditors 289439250250250260
Fixed Assets3 2163 1943 1763 1583 1403 1583 038
Net Current Assets Liabilities3 8344 8794 7624 8354 5264 4565 771
Total Assets Less Current Liabilities7 0508 0737 9387 9937 6667 6148 809
Creditors Due Within One Year339289     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
Free Download (5 pages)

Company search