UKBizDB.co.uk

CLASSIC SPORTS CAR CLUB LIMITED

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

This company is commonly known as Classic Sports Car Club Limited. The company was founded 20 years ago and was given the registration number 04908972. The firm's registered office is in CORSHAM. You can find them at 1 Masons Wharf, , Corsham, Wiltshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CLASSIC SPORTS CAR CLUB LIMITED
Company Number:04908972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:1 Masons Wharf, Corsham, Wiltshire, SN13 9FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Masons Wharf, Corsham, England, SN13 9FY

Secretary08 November 2011Active
1, Masons Wharf, Corsham, England, SN13 9FY

Director17 September 2009Active
1, Masons Wharf, Corsham, England, SN13 9FY

Director30 July 2014Active
97 Heather Shaw, Trowbridge, BA14 7JT

Secretary08 October 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 September 2003Active
97 Heather Shaw, Trowbridge, BA14 7JT

Director08 October 2003Active
Old Hall, Grazeley Green, Reading, RG7 1LT

Director06 June 2006Active
Pine Tree Cottage, Oakwood Road Sling, Coleford, GL16 8JG

Director08 October 2003Active
Sedrup Farmhouse, Sedrup, Aylesbury, HP17 8QN

Director08 October 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Hugo Richard Holder
Notified on:03 October 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:1, Masons Wharf, Corsham, SN13 9FY
Nature of control:
  • Significant influence or control
Mr David James Smitheram
Notified on:03 October 2017
Status:Active
Date of birth:November 1977
Nationality:British
Address:1, Masons Wharf, Corsham, SN13 9FY
Nature of control:
  • Significant influence or control
Mr Hugo Richard Holder
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:59, Bolts Croft, Chippenham, England, SN15 3GQ
Nature of control:
  • Significant influence or control
Mr David James Smitheram
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:1, Priston Mill Cottages, Bath, England, BA2 9EQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.