Stockport 061 Motor Club Limited GLOSSOP


Stockport 061 Motor Club started in year 1961 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00710963. The Stockport 061 Motor Club company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Glossop at 62a Marple Road. Postal code: SK13 5DA. Since Wednesday 21st February 2007 Stockport 061 Motor Club Limited is no longer carrying the name Stockport Motor Club (the).

The company has 3 directors, namely Philip H., Mark W. and Kenneth W.. Of them, Mark W., Kenneth W. have been with the company the longest, being appointed on 14 July 2016 and Philip H. has been with the company for the least time - from 16 May 2019. Currently 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.

Stockport 061 Motor Club Limited Address / Contact

Office Address 62a Marple Road
Office Address2 Charlesworth
Town Glossop
Post code SK13 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710963
Date of Incorporation Tue, 19th Dec 1961
Industry Other sports activities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Philip H.

Position: Director

Appointed: 16 May 2019

Mark W.

Position: Director

Appointed: 14 July 2016

Kenneth W.

Position: Director

Appointed: 14 July 2016

Robert Y.

Position: Director

Appointed: 21 May 2007

Resigned: 14 July 2016

Andrew C.

Position: Secretary

Appointed: 21 May 2007

Resigned: 14 July 2016

Andrew C.

Position: Director

Appointed: 21 May 2007

Resigned: 14 July 2016

Derek O.

Position: Director

Appointed: 21 May 2007

Resigned: 16 May 2019

John S.

Position: Director

Appointed: 15 April 1996

Resigned: 29 March 2001

Julian R.

Position: Director

Appointed: 26 March 1995

Resigned: 21 May 2007

Terrence A.

Position: Director

Appointed: 18 March 1993

Resigned: 16 March 1995

Philip H.

Position: Director

Appointed: 10 June 1992

Resigned: 15 April 1996

John C.

Position: Director

Appointed: 26 March 1992

Resigned: 18 March 1993

Martyn A.

Position: Director

Appointed: 15 April 1991

Resigned: 10 April 1992

Eric N.

Position: Director

Appointed: 15 April 1991

Resigned: 26 March 1992

Ian B.

Position: Secretary

Appointed: 15 April 1991

Resigned: 21 May 2007

Company previous names

Stockport Motor Club (the) February 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth28 03828 239      
Balance Sheet
Current Assets27 76125 68426 99130 57734 01633 23435 47339 497
Net Assets Liabilities 28 23928 84432 41235 41934 88637 37839 024
Net Assets Liabilities Including Pension Asset Liability28 03828 239      
Reserves/Capital
Shareholder Funds28 03828 239      
Other
Accrued Liabilities Deferred Income  302259    
Fixed Assets5132 4371 8281 6481 6489887371 214
Net Current Assets Liabilities27 52525 80227 31831 02334 10034 42236 79139 547
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal174421327446841 1881 31850
Total Assets Less Current Liabilities28 03828 23929 14632 67135 41935 41037 52840 761
Accrued Liabilities Not Expressed Within Creditors Subtotal 303302259 5241501 737
Creditors Due Within One Year410303      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search