UKBizDB.co.uk

ARMSTRONG SIDDELEY OWNERS CLUB LIMITED

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

This company is commonly known as Armstrong Siddeley Owners Club Limited. The company was founded 50 years ago and was given the registration number 01139966. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Conkwell Farm Blackberry Lane, Conkwell, Winsley, Bradford-on-avon, Wiltshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ARMSTRONG SIDDELEY OWNERS CLUB LIMITED
Company Number:01139966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Conkwell Farm Blackberry Lane, Conkwell, Winsley, Bradford-on-avon, Wiltshire, BA15 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Beach Road, Preesall, Poulton-Le-Fylde, England, FY6 0HQ

Secretary13 April 2019Active
2, Chapel Close, Southwick, Trowbridge, England, BA14 9RY

Director23 November 2003Active
1, Burswood, Orton Goldhay, Peterborough, England, PE2 5LQ

Director12 July 2019Active
The Oaks 2, Wood Close, Lisvane, Cardiff, Wales, CF14 0TT

Director21 October 2012Active
Lynam Towers, Church Street, Swepstone, Coalville, England, LE67 2SA

Director19 September 2021Active
30, Taunton Avenue, Rochdale, United Kingdom, OL11 5LD

Director21 October 2012Active
57 Berberry Close, Bournville, Birmingham, B30 1TB

Director-Active
18, Central Avenue, Syston, Leicester, England, LE7 2EE

Director07 July 2018Active
Village Farmyard Village Street, Offchurch, Leamington Spa, CV33 9AP

Secretary01 November 1993Active
Wayfield, Haselor, Alcester, B49 6LU

Secretary-Active
24, Beach Road, Preesall, Poulton-Le-Fylde, England, FY6 0HQ

Secretary11 February 2017Active
Kingston Springs Farm, Brownstone Road, Kingswear, Dartmouth, TQ6 0EG

Secretary06 December 2008Active
24, Warren Road, Kirkby-In-Ashfield, Nottingham, England, NG17 9AX

Secretary23 October 2011Active
85, Kingsmark Avenue, Chepstow, United Kingdom, NP18 5SN

Secretary16 February 2013Active
Fir Tree House, Llangrove, Ross On Wye Hereford, HR9 6EX

Secretary21 April 2007Active
41a, Powderham Road, Newton Abbot, England, TQ12 1HD

Secretary25 October 2015Active
Flat 2, 3 Winchester Road Highgate, London, N6 5HW

Secretary31 August 2002Active
Village Farmyard Village Street, Offchurch, Leamington Spa, CV33 9AP

Director-Active
24 Parkgate Avenue, Conisbrough, Doncaster, DN12 3NW

Director15 February 1998Active
Flat 2, 1 Moss Side Station Road, Alcester, B49 5ET

Director-Active
Kingston Springs Farm, Brownstone Road, Kingswear, Dartmouth, TQ6 0EG

Director25 November 2001Active
Southleigh, Reading Road, Burghfield Common, RG7 3BL

Director24 November 1996Active
Southleigh, Reading Road, Burghfield Common, RG7 3BL

Director24 January 1999Active
24, Warren Road, Kirkby-In-Ashfield, Nottingham, England, NG17 9AX

Director24 October 2010Active
Brookfield House, Gorsley, Ross-On-Wye, HR9 7SP

Director-Active
30 St Barnabas Close, Gloucester, GL1 5LH

Director24 January 1999Active
85, St. Kingsmark Avenue, Chepstow, Wales, NP16 5SN

Director08 July 2017Active
85, St Kingsmark Avenue, Chepstow, United Kingdom, NP18 5SN

Director21 October 2012Active
48 Eastrop Lane, Basingstoke, RG21 4AX

Director24 November 1996Active
2 Shetland Close, Hull, HU8 9XX

Director20 October 1991Active
9 The Ridings, Beverley, HU17 7ER

Director-Active
Gateford View, Hawson Way, Worksop, S81 8TH

Director26 November 2000Active
The Farm, Barn Stoak Farmstead, Little Stanney Lane Stoak, Chester, England, CH2 4HW

Director24 October 2010Active
29 Lilmore Avenue, Newton Heath, Manchester, M40 1EY

Director27 November 2005Active
20 Marford Road, Wheathampstead, AL4 8AS

Director24 November 1996Active

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

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

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Officers

Appoint person secretary company with name date.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-07-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.