UKBizDB.co.uk

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

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

This company is commonly known as Classic Saloon Car Club (great Britain) Limited. The company was founded 32 years ago and was given the registration number 02681991. The firm's registered office is in BEXLEY. You can find them at 139 Glenhurst Avenue, , Bexley, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED
Company Number:02681991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:139 Glenhurst Avenue, Bexley, England, DA5 3QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director01 December 2017Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director14 March 2023Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director20 January 2024Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director24 November 2013Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director25 November 2023Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director15 December 2021Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director01 April 2020Active
5, Radio Station House, Castlehaven Lane Niton Undercliff, Ventnor, United Kingdom, PO38 2NB

Director28 January 1992Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director01 November 2023Active
112, London Road, Ipswich, England, IP1 2HG

Secretary11 December 2016Active
2 Trevereux Cottage, Trevereux Hill, Limpsfield, RH8 0TL

Secretary30 November 2003Active
Homeleigh, London Road Bolney, Haywards Heath, RH17 5PY

Secretary26 November 2006Active
48, Thrush Way, Winsford, England, CW7 3LN

Secretary29 November 2015Active
48, High Street, Ipswich, England, IP1 3QJ

Secretary24 November 2013Active
36 Kibblewhite Crescent, Twyford, Reading, RG10 9AX

Secretary23 January 1992Active
15 Golden Riddy, Linslade, Leighton Buzzard, LU7 7RH

Director11 February 1996Active
5 Woodvile Crescent, Yardley Gobion, Towcester, NN12 7UW

Director14 February 1993Active
112, London Road, Ipswich, England, IP1 2HG

Director01 December 2017Active
The Wheelhouse Angel Court, 81 St. Clements Street, Oxford, England, OX4 1AW

Director18 November 2018Active
4, Fenice Court, Phoenix Park Eaton Socon, St. Neots, PE19 8EP

Director12 May 2015Active
36 West Bar, Banbury, Oxon, OX16 9RU

Director29 November 2009Active
19 Park Farm Close, Shadoxhurst, Ashford, TN26 1LD

Director11 February 1996Active
13 Caernarvon, Paddock Hill, Frimley, GU16 5YQ

Director14 February 1993Active
8, Salcombe Close, Newthorpe, Nottingham, England, NG16 2DQ

Director24 November 2013Active
2 Trevereux Cottage, Trevereux Hill, Limpsfield, RH8 0TL

Director30 November 2003Active
Stretton House Farm, Watling Street Stretton Baskerville, Hinckley, LE10 3HZ

Director14 February 1993Active
Laplands Farm, Ludgershall Road, Brill, Aylesbury, HP18 9TZ

Director14 February 1999Active
7 Yarnhams Close, Four Marks, Alton, GU34 5DH

Director19 February 1995Active
30e Longley Road, Tooting, London, SW17 9LL

Director14 February 1999Active
11 Cleycourt Road, Shrivenham, Swindon, SN6 8BN

Director14 February 1993Active
6, Stowe Close, Hedge End, Southampton, United Kingdom, SO30 2RS

Director28 November 2010Active
64 Orchard Close, Tichborne Down, Alresford, SO24 9PY

Director14 February 1993Active
1c, Darnley Road, London, England, E9 6QH

Director27 November 2011Active
Homeleigh, London Road Bolney, Haywards Heath, RH17 5PY

Director26 November 2006Active
74, New Street, Dunmow, England, CM6 1BH

Director18 November 2018Active

People with Significant Control

Mr Stuart Caie
Notified on:31 March 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:139, Glenhurst Avenue, Bexley, England, DA5 3QQ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-20Officers

Appoint person director company with name date.

Download
2024-01-20Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Change account reference date company current extended.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-23Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.