UKBizDB.co.uk

ANTIQUE COLLECTORS' CLUB LIMITED (THE)

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

This company is commonly known as Antique Collectors' Club Limited (the). The company was founded 52 years ago and was given the registration number 01034263. The firm's registered office is in WOODBRIDGE. You can find them at Sandy Lane, Old Martlesham, Woodbridge, Suffolk. This company's SIC code is 58110 - Book publishing.

Company Information

Name:ANTIQUE COLLECTORS' CLUB LIMITED (THE)
Company Number:01034263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Sandy Lane, Old Martlesham, Woodbridge, Suffolk, IP12 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE

Secretary27 September 2000Active
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE

Director21 December 2021Active
Floor 6, Building C, No. 838 Of Guangji Road, Hongkou District, China,

Director15 August 2016Active
Riverside House, Dock Lane, Melton, Woodbridge, England, IP12 1PE

Director15 October 2007Active
159, Staines Road, Twickenham, Great Britain, TW2 5BB

Director10 July 2007Active
Edwards Farm Cottage, Coles Green, Framlingham, Woodbridge, United Kingdom, IP13 9LF

Director10 July 2007Active
The Gables Helmingham Road, Otley, Ipswich, IP6 9NR

Secretary14 August 1996Active
Townley House 34 Cumberland Street, Woodbridge, IP12 4AD

Secretary-Active
20 Thorney Road, Capel, Ipswich, IP9 2LQ

Secretary17 January 1992Active
The Gables Helmingham Road, Otley, Ipswich, IP6 9NR

Director24 April 1995Active
301 Woodstock Road, Oxford, OX2 7NY

Director06 September 1999Active
Apt 446 116 Pleasant Street,, Eastworks, Easthampton, Massachusetts, 01027

Director23 June 1995Active
Via Negroli 26, Milano, Italy, FOREIGN

Director10 July 2007Active
6, Bastow Place, Mulgrave, Australia,

Director15 August 2016Active
Sandy Lane, Old Martlesham, Woodbridge, IP12 4SD

Director-Active
Townley House 34 Cumberland Street, Woodbridge, IP12 4AD

Director-Active
No. 22, Zhonghua Road, Guilin City, China,

Director15 August 2016Active

People with Significant Control

Acc Publishing Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Antique Collectors Club Ltd, Sandy Lane, Woodbridge, England, IP12 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Address

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

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person secretary company with change date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Change account reference date company previous shortened.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.