UKBizDB.co.uk

HIGH WYCOMBE MODEL ENGINEERING CLUB LIMITED

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

This company is commonly known as High Wycombe Model Engineering Club Limited. The company was founded 24 years ago and was given the registration number 03946832. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 71 Green Road, High Wycombe, Buckinghamshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HIGH WYCOMBE MODEL ENGINEERING CLUB LIMITED
Company Number:03946832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
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:71 Green Road, High Wycombe, Buckinghamshire, HP13 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dean Way, Holmer Green, High Wycombe, United Kingdom, HP15 6TR

Director01 December 2023Active
Clair Cottage, Cockpit Road, Great Kingshill, High Wycombe, England, HP15 6ER

Director11 May 2022Active
5, Flint Way, Prestwood, Great Missenden, England, HP16 9DL

Director11 May 2016Active
21, Thornton Crescent, Wendover, Aylesbury, England, HP22 6DG

Director11 May 2016Active
50, 50 Shepherds Mount, Compton, Newbury, United Kingdom, RG20 6QY

Director14 May 2008Active
31 Amersham Hill Gardens, High Wycombe, HP13 6QR

Secretary14 March 2000Active
26 Calverley Crescent, High Wycombe, HP13 5EU

Secretary13 May 2004Active
71 Green Road, High Wycombe, HP13 5AZ

Director10 May 2001Active
7 Tilbury Wood Close, Downley, High Wycombe, HP13 5UT

Director11 May 2005Active
41 Kendalls Close, High Wycombe, HP13 7NN

Director10 May 2001Active
15 Copthall Corner, Chalfont St Peter, SL9 0BZ

Director09 May 2002Active
Sancerre, 14 Nathaniel Walk, Tring, HP23 5DQ

Director10 May 2001Active
212, Ingram Avenue, Aylesbury, England, HP21 9DD

Director13 May 2015Active
13, Highland Road, Amersham, England, HP7 9AU

Director14 May 2014Active
27 Rupert Avenue, High Wycombe, HP12 3NG

Director09 May 2002Active
Highthwaite Stony Lane, Little Kingshill, Great Missenden, HP16 0DS

Director14 March 2000Active
21 Thornton Crescent, Wendover, HP22 6DG

Director10 May 2001Active
12, Sunny Bank, Widmer End, High Wycombe, England, HP15 6PA

Director09 May 2018Active
31 Amersham Hill Gardens, High Wycombe, HP13 6QR

Director10 May 2001Active
26 Calverley Crescent, High Wycombe, HP13 5EU

Director13 May 2004Active
Mallard, Westlands, Totland Bay, England, PO39 0DJ

Director06 July 2021Active
102 Bissley Drive, Maidenhead, SL6 3UU

Director11 May 2005Active

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-19Address

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

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2019-08-27Incorporation

Memorandum articles.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Resolution

Resolution.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.