UKBizDB.co.uk

ALVIS OWNER CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alvis Owner Club Limited. The company was founded 23 years ago and was given the registration number 04034465. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ALVIS OWNER CLUB LIMITED
Company Number:04034465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Secretary18 October 2017Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director07 October 2017Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director09 October 2017Active
Units 1&2, Field View, Baynards Green, Bicester, England, OX27 7SG

Director18 October 2020Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director08 October 2023Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director10 October 2021Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director20 October 2019Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director18 August 2020Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director09 June 2018Active
Clapton Revel, Wooburn Moor, High Wycombe, HP10 0NH

Director29 January 2011Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director14 February 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Director18 October 2017Active
St. John's House, 5 South Parade, Summertown, Oxford, England, OX2 7JL

Director11 March 2017Active
Folly Hall, Grindleton, Clitheroe, BB7 4QT

Secretary17 July 2000Active
Wilstrop Hall, Green Hammerton, York, YO26 8HA

Secretary27 July 2015Active
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB

Secretary01 January 2001Active
Graber House, 4 Field Lane, Market Rasen, LN8 2HB

Secretary17 March 2002Active
5, Headington Drive, Wokingham, RG40 1XB

Secretary16 March 2008Active
Folly Hall, Grindleton, Clitheroe, BB7 4QT

Director17 July 2000Active
35 The Park, Cheltenham, GL50 2SD

Director24 November 2004Active
North Sutton House, Stanton Lacy, Ludlow, SY8 2AJ

Director01 January 2001Active
Wilstrop Hall, Green Hammerton, York, Uk, YO26 8HA

Director27 July 2015Active
Fairways, College Croft Hesley Lane, Rathmell Settle, BD24 0LG

Director08 October 2006Active
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB

Director18 March 2001Active
1 Forge Cottage, Little Bayham, Lamberhurst, TN3 8BB

Director01 January 2001Active
The Laurels 2 The Front, Middleton One Row, Darlington, DL2 1AP

Director26 October 2003Active
Caerketton, Threepwood, Galashiels, TD1 2PY

Director17 July 2000Active
Stammheimer Sh 12, D - 63674 Alteustadt, Germany,

Director24 March 2013Active
Rockwood Cottage, Shearbank Road, Blackburn, England, BB1 8AP

Director12 April 2014Active
Rockwood Cottage, Shear Bank Road, Blackburn, BB1 8AP

Director13 November 2005Active
Graber House, Field Lane, Normanby By Spital, Market Rasen, LN8 2HB

Director13 November 2005Active
Graber House, 4 Field Lane, Market Rasen, LN8 2HB

Director17 March 2002Active
Greenacre, Dashpers, Brixham, TQ5 9LJ

Director29 November 2009Active
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF

Director29 October 2006Active
The Carriage House, Pitt Court, Curry Rivel, TA10 0PF

Director01 January 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-04Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-12Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.