UKBizDB.co.uk

ANGLIAN ROVER OWNERS' CLUB LIMITED

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

This company is commonly known as Anglian Rover Owners' Club Limited. The company was founded 44 years ago and was given the registration number 01489845. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 18 Digby Road, , Leighton Buzzard, Bedfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ANGLIAN ROVER OWNERS' CLUB LIMITED
Company Number:01489845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1980
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:18 Digby Road, Leighton Buzzard, Bedfordshire, LU7 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Digby Road, Leighton Buzzard, LU7 1BX

Secretary07 July 2005Active
18, Digby Road, Leighton Buzzard, LU7 1BX

Director16 June 2017Active
Little Farfield, Chesham Road, Wigginton, Tring, United Kingdom, HP23 6JD

Director01 May 2009Active
18 Digby Road, Leighton Buzzard, LU7 1BX

Director07 July 2005Active
9 Chaucer Close, Berkhamsted, HP4 3PP

Secretary12 November 1993Active
44 The Avenue, Hitchin, SG4 9RQ

Secretary-Active
1 Hornbeam, Newport Pagnell, MK16 0LD

Director-Active
9 Chaucer Close, Berkhamsted, HP4 3PP

Director12 November 1993Active
30 Mountsfield Close, Newport Pagnell, MK16 0JE

Director-Active
7 Stratford Road, Whaddon, Milton Keynes, MK17 0ND

Director-Active
3 Mortimer Hill, Tring, HP23 5JT

Director-Active
3 Fog Cottages, Tring Station, Tring, HP23 5QP

Director25 April 1993Active
7 Berryfields, Cheddington, Leighton Buzzard, LU7 0ST

Director02 April 1995Active
14 Danes Way, Leighton Buzzard, LU7 3LS

Director04 April 2008Active
Rothschild Villa Newton Road, Stoke Hammond, Milton Keynes, MK17 9DE

Director-Active
The Sun, The Sun, Weston Road, Olney, England, MK46 5BD

Director01 April 2016Active
Little Farfield, Chesham Road, Wigginton, Tring, HP23 6JD

Director22 August 2005Active
The Horse Nad Hounds, Buckland Common, Tring, HP23 6NQ

Director21 May 2000Active
38 Heaton House, Akerlea Close, Netherfield, Milton Keynes, MK6 4JW

Director07 July 2005Active
219 Whaddon Way, Bletchley, Milton Keynes, MK3 7DZ

Director-Active
18 Wordsworth Avenue, Eaton Ford, St. Neots, PE19 7RD

Director10 August 2007Active
10 Appleby Heath, Bletchley, Milton Keynes, MK2 3EH

Director-Active
Elm Timbers, 194 Common Road, Kensworth, LU6 2PJ

Director21 May 2000Active
226 Telscombe Way, Stopsley, Luton, LU2 8QR

Director-Active
44 The Avenue, Hitchin, SG4 9RQ

Director-Active
18, Digby Road, Leighton Buzzard, United Kingdom, LU7 1BX

Director09 April 2010Active
13 New Road, Drayton Parslow, Milton Keynes, MK17 0JH

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption full.

Download
2015-05-20Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.