UKBizDB.co.uk

ISLE OF WIGHT CAR CLUB LIMITED

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

This company is commonly known as Isle Of Wight Car Club Limited. The company was founded 56 years ago and was given the registration number 00917267. The firm's registered office is in NEWPORT. You can find them at 10a Cypress Road, , Newport, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ISLE OF WIGHT CAR CLUB LIMITED
Company Number:00917267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:10a Cypress Road, Newport, England, PO30 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Trinity Road, Ventnor, England, PO38 1NS

Secretary10 May 2022Active
33, Ratcliffe Avenue, Ryde, England, PO33 3DW

Director02 May 2023Active
50, Trinity Road, Ventnor, England, PO38 1NS

Director10 May 2022Active
134 St Edmunds Walk, Wootton Bridge, Ryde, PO33 4JJ

Director-Active
St Hilary Lane End Road, Bembridge, PO35 5UE

Director-Active
Perivale, Brooke Road, Newport, PO30 5DU

Secretary-Active
Weaver Bros Ltd, Lane End Road, Bembridge, England, PO35 5UE

Secretary13 March 2015Active
10a, Cypress Road, Newport, England, PO30 1EY

Director05 April 2013Active
Perivale, Brooke Road, Newport, PO30 5DU

Director09 April 2010Active
Holly Cottage, Main Road, Newbridge, PO41 0TU

Director05 May 1998Active
8, Hope Mead, Langbridge, Newchurch, Sandown, England, PO36 0NP

Director10 May 2021Active
9, Polecat Rise, Newport, England, PO30 2GZ

Director25 May 2018Active
Perivale, Brooke Road, Newport, PO30 5DU

Director-Active
11 Merrie Gardens, Lake, Sandown, PO36 9QD

Director25 March 2004Active
Weaver Bros Ltd, Lane End Road, Bembridge, England, PO35 5UE

Director12 April 2022Active
Perivale, Brooke Road, Newport, PO30 5DU

Director09 November 2014Active
9, Polecat Rise, Newport, United Kingdom, PO30 2GZ

Director31 August 2022Active
Weaver Bros Ltd, Lane End Road, Bembridge, England, PO35 5UE

Director13 March 2015Active
Meadow View Blacksmiths Lane, Thorley, Yarmouth, PO40 0SS

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-09-12Address

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

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Address

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

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-02-19Address

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

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

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

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.