UKBizDB.co.uk

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED

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

This company is commonly known as Federation Of British Historic Vehicle Clubs Limited. The company was founded 24 years ago and was given the registration number 03842316. The firm's registered office is in RUGELEY. You can find them at The Barn, Holly Berry House Rough Park, Hamstall Ridware, Rugeley, Staffordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED
Company Number:03842316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Barn, Holly Berry House Rough Park, Hamstall Ridware, Rugeley, Staffordshire, England, WS15 3SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director20 November 2019Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director19 October 2013Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director03 May 2023Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director12 October 2019Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director23 July 2020Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director15 January 2020Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director12 October 2019Active
Holly Berry House, Rough Park, Rugeley, United Kingdom, WS15 3SQ

Director17 November 2010Active
Jaguar, Dropping Holms, Henfield, BN5 9UU

Secretary15 September 1999Active
8 Horsefair, Chipping Norton, OX7 5AH

Secretary14 October 2000Active
Stonewold, Berrick Salome, Wallingford, OX10 6JR

Secretary01 June 2008Active
Kernshill, Shute Street, Stogumber, Taunton, TA4 3TU

Secretary21 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1999Active
55 Howletts Lane, Ruislip, HA4 7SA

Director23 November 2003Active
1 The Firs, Daventry, NN11 5PX

Director13 October 2001Active
Old Station House, Twyford, Reading, RG10 9NA

Director21 November 2004Active
30 Saint Peters Street, Duxford, CB2 4RP

Director13 October 2001Active
The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, England, WS15 3SQ

Director17 October 2015Active
Sprocketts Castle Lane, Steyning, BN44 3GA

Director14 October 2000Active
Stonewold, Berrick Salome, Wallingford, Uk, OX10 6JR

Director15 November 2009Active
12 Foxgrove Drive, Cheltenham, GL52 6TQ

Director13 October 2007Active
21 Burgess Road, Brigg, DN20 8DA

Director11 March 2000Active
Stonewold, Berrick Salome, Wallingford, Uk, OX10 6JR

Director15 November 2009Active
Yew Cottage, Old Boars Hill, Oxford, OX1 5JJ

Director19 October 2002Active
16 Berrells Road, Tetbury, GL8 8ED

Director11 March 2000Active
Broughton Farm, Drakes Broughton, Pershore, WR102AH

Director19 October 2002Active
81, Chesterfield Road, Chesterfield Drive, Sevenoaks, England, TN13 2EQ

Director25 November 2012Active
Mill House, Chetnole, Sherborne, DT9 6PL

Director11 March 2000Active
9 Fairway Close, Park Street, St. Albans, AL2 2QX

Director11 March 2000Active
Blacks Farm, Boston Road Eastville, Boston, PE22 8LJ

Director13 October 2001Active
50, Pine Avenue, West Wickham, BR4 0DW

Director13 October 2007Active
South View, Hutton Roof, Carnforth, LA6 2PF

Director11 March 2000Active
Jaguar, Dropping Holms, Henfield, BN5 9UU

Director15 September 1999Active
15 Mardley Dell, Welwyn, AL6 0UR

Director13 October 2007Active
17 Saint Valerie Road, Worthing, BN11 3LL

Director11 March 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.