Warning: file_put_contents(c/4ad941f316f342bad22f19dbbe61647f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Francis-barnett Owners Club, WV16 5NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRANCIS-BARNETT OWNERS CLUB

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

This company is commonly known as Francis-barnett Owners Club. The company was founded 21 years ago and was given the registration number 04750767. The firm's registered office is in BRIDGNORTH. You can find them at 31 Morville Hall Cottages, , Bridgnorth, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRANCIS-BARNETT OWNERS CLUB
Company Number:04750767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:31 Morville Hall Cottages, Bridgnorth, Shropshire, England, WV16 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Fendike Road, Weston Hills, Spalding, England, PE12 6DD

Director08 August 2015Active
19, Feilden Close, Ducklington, Witney, England, OX29 7XF

Director31 August 2022Active
31, Fitton Road, Wiggenhall St. Germans, King's Lynn, England, PE34 3AU

Director10 October 2021Active
Greenhayn, Coggeshall Road, Feering, Colchester, England, CO5 9QX

Director08 August 2015Active
1, Flock Cottages, Hope Mansell, Ross On Wye, HR9 5TL

Director23 June 2003Active
Wheelwrights Cottage, Tumblefield Road, Stansted, Sevenoaks, England, TN15 7PR

Director10 October 2021Active
5, Blacklands Road, Upper Bucklebury, Nr Reading, RG7 6QP

Secretary23 June 2003Active
Clouds Hill 5 Blacklands Road, Upper Bucklebury, Reading, RG7 6QP

Secretary01 May 2003Active
307, Lower Hillmorton Road, Rugby, CV21 4AD

Secretary05 August 2007Active
64, Poole Road, Epsom, England, KT19 9SJ

Director13 August 2012Active
Willow Cottage New Farm, Kineton, Warwick, CV35 0EE

Director08 February 2006Active
5, Blacklands Road, Upper Bucklebury, Nr Reading, RG7 6QP

Director20 July 2008Active
5, Blacklands Road, Upper Bucklebury, Nr Reading, RG7 6QP

Director23 June 2003Active
31, Morville Hall Cottages, Bridgnorth, England, WV16 5NB

Director20 October 2016Active
152, Blithewood Gardens, Sprowston, Norwich, NR7 8PP

Director23 June 2003Active
131 Courtington Lane, Bloxham, Banbury, OX15 4HS

Director23 June 2003Active
131 Courtington Lane, Bloxham, Banbury, OX15 4HS

Director23 June 2003Active
12, Resthaven Road, Wootton, Northampton, NN4 6LR

Director20 July 2008Active
3, Leaman Close, Middle 0n Sea, Bognor Regis, England, PO22 6HL

Director13 August 2012Active
307, Lower Hillmorton Road, Rugby, CV21 4AD

Director05 August 2007Active
153, High Road, South Benfleet, SS7 5HY

Director07 August 2005Active
153, High Road, Benfleet, SS7 5HY

Director07 August 2005Active
2, Hillfields Close, Congleton, CW12 1NW

Director05 August 2007Active
35 Barrett Court, Stubbs Road, Basingstoke, RG21 3AD

Director23 June 2003Active
1 Harford Close, Coombe Dingle, Bristol, BS9 2QD

Director07 August 2005Active
4 Mill Hill Estate, Aldringham, Leiston, IP16 4QB

Director01 May 2003Active
4 Mill Hill Estate, Aldringham, Leiston, IP16 4QB

Director01 May 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

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

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

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

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-16Incorporation

Memorandum articles.

Download
2019-09-16Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.