Quinton Motor Club Limited RUGELEY


Quinton Motor Club started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00946724. The Quinton Motor Club company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Rugeley at The Barn Holly Berry House Rough Park. Postal code: WS15 3SQ.

At present there are 8 directors in the the firm, namely Andrew W., Matthew W. and Helena M. and others. In addition one secretary - Steven T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quinton Motor Club Limited Address / Contact

Office Address The Barn Holly Berry House Rough Park
Office Address2 Hamstall Ridware
Town Rugeley
Post code WS15 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00946724
Date of Incorporation Mon, 27th Jan 1969
Industry Activities of sport clubs
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Steven T.

Position: Secretary

Appointed: 23 November 2022

Andrew W.

Position: Director

Appointed: 16 April 2018

Matthew W.

Position: Director

Appointed: 24 November 2016

Helena M.

Position: Director

Appointed: 22 October 2014

Steven T.

Position: Director

Appointed: 23 October 2013

Neil C.

Position: Director

Appointed: 25 October 2011

David W.

Position: Director

Appointed: 25 October 2011

Michael A.

Position: Director

Appointed: 13 July 2011

Michael B.

Position: Director

Appointed: 13 June 2011

Matthew B.

Position: Director

Appointed: 22 January 2018

Resigned: 18 February 2019

John C.

Position: Director

Appointed: 22 January 2018

Resigned: 18 February 2019

Richard W.

Position: Director

Appointed: 21 January 2018

Resigned: 05 July 2018

Michael H.

Position: Director

Appointed: 21 January 2018

Resigned: 29 October 2019

Malcolm H.

Position: Director

Appointed: 24 November 2016

Resigned: 10 April 2018

Craig A.

Position: Director

Appointed: 24 November 2016

Resigned: 15 November 2023

Sophie C.

Position: Director

Appointed: 22 October 2015

Resigned: 21 January 2018

Mark H.

Position: Director

Appointed: 22 October 2015

Resigned: 21 January 2018

Michael D.

Position: Director

Appointed: 15 December 2014

Resigned: 16 March 2015

Steven T.

Position: Director

Appointed: 22 October 2014

Resigned: 05 December 2014

Barry M.

Position: Director

Appointed: 23 October 2012

Resigned: 01 October 2023

Richard W.

Position: Director

Appointed: 23 October 2012

Resigned: 23 October 2013

James B.

Position: Director

Appointed: 23 October 2012

Resigned: 22 October 2014

Rachel W.

Position: Director

Appointed: 23 October 2012

Resigned: 23 October 2013

James O.

Position: Director

Appointed: 23 October 2012

Resigned: 25 June 2018

Ernest T.

Position: Director

Appointed: 15 July 2011

Resigned: 15 November 2023

Robert B.

Position: Director

Appointed: 23 May 2011

Resigned: 24 November 2016

Peter C.

Position: Director

Appointed: 23 May 2011

Resigned: 20 July 2020

Malcolm H.

Position: Director

Appointed: 20 May 2011

Resigned: 19 January 2015

Adrian H.

Position: Director

Appointed: 20 May 2011

Resigned: 18 July 2016

Doreen D.

Position: Director

Appointed: 20 May 2011

Resigned: 24 November 2016

John D.

Position: Director

Appointed: 20 May 2011

Resigned: 24 November 2016

Michael H.

Position: Director

Appointed: 20 May 2011

Resigned: 15 May 2017

Peter N.

Position: Director

Appointed: 20 May 2011

Resigned: 22 October 2015

Ramon B.

Position: Director

Appointed: 20 May 2011

Resigned: 22 October 2014

Jacqueline H.

Position: Director

Appointed: 20 May 2011

Resigned: 23 October 2013

Paul M.

Position: Director

Appointed: 20 May 2011

Resigned: 09 July 2014

Ernest T.

Position: Secretary

Appointed: 15 March 2010

Resigned: 23 November 2022

Caroline D.

Position: Director

Appointed: 24 November 2009

Resigned: 21 February 2010

Peter B.

Position: Director

Appointed: 24 November 2009

Resigned: 01 October 2023

Peter F.

Position: Director

Appointed: 24 November 2009

Resigned: 14 February 2010

Peter F.

Position: Secretary

Appointed: 24 November 2009

Resigned: 14 February 2010

Jeffrey R.

Position: Director

Appointed: 22 November 2005

Resigned: 08 March 2010

Steven T.

Position: Director

Appointed: 13 October 2003

Resigned: 28 September 2010

Ernest T.

Position: Director

Appointed: 23 July 2001

Resigned: 24 November 2009

Peter B.

Position: Director

Appointed: 08 February 1999

Resigned: 20 November 2007

Raymond S.

Position: Director

Appointed: 24 July 1995

Resigned: 26 July 1998

Richard Y.

Position: Director

Appointed: 04 December 1994

Resigned: 30 September 2003

Ian H.

Position: Director

Appointed: 11 July 1994

Resigned: 24 July 1995

Michael A.

Position: Director

Appointed: 11 July 1994

Resigned: 23 July 2001

Gary P.

Position: Director

Appointed: 12 July 1993

Resigned: 24 August 1994

Peter B.

Position: Director

Appointed: 12 July 1993

Resigned: 05 December 1994

Stephen K.

Position: Director

Appointed: 01 August 1991

Resigned: 12 July 1993

Andrew S.

Position: Director

Appointed: 24 July 1991

Resigned: 31 July 1991

Ernest T.

Position: Director

Appointed: 24 July 1991

Resigned: 11 July 1994

Ramon B.

Position: Director

Appointed: 24 July 1991

Resigned: 24 November 2009

Richard T.

Position: Director

Appointed: 24 July 1991

Resigned: 12 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets60 61856 88683 64687 615
Net Assets Liabilities60 85358 38084 23788 299
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8221 6021 4061 446
Average Number Employees During Period14121212
Creditors15812156170
Fixed Assets2 0371 5381 1771 408
Net Current Assets Liabilities60 63858 44484 46688 337
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1781 679876892
Total Assets Less Current Liabilities62 67559 98285 64389 745

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements