This company is commonly known as Preston & District Vintage Car Club Limited. The company was founded 21 years ago and was given the registration number 04617481. The firm's registered office is in LYTHAM ST ANNES. You can find them at C/o Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PRESTON & DISTRICT VINTAGE CAR CLUB LIMITED |
---|---|---|
Company Number | : | 04617481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gaulkthorn House, Broadfield,, Oswaldtwistle,, Accrington,, England, BB5 3SA | Secretary | 31 January 2012 | Active |
Walton Hall Gardens, Walton Green, Walton-Le-Dale, Preston, England, PR5 4JL | Director | 31 August 2021 | Active |
Gaulkthorn House,, Broadfield,, Oswaldtwistle,, Accrington,, BB5 3SA | Director | 10 January 2006 | Active |
Flat 1, Russell Court,, 166 Preston New Road,, Southport,, England, PR9 8NY | Director | 31 January 2012 | Active |
Old Chapel House Farm, Commons Lane, Balderstone, Nr Blackburn, England, BB2 7LL | Director | 13 December 2002 | Active |
The Leys, Richards Castle, Ludlow, SY8 4DL | Secretary | 13 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2002 | Active |
Walton Hall Gardens, Walton Le Dale, Preston, PR5 4JL | Director | 13 December 2002 | Active |
Cashell House, School Lane Pilling, Preston, PR3 6HB | Director | 13 December 2002 | Active |
Popes Farm, Woodplumpton Lane, Broughton, Preston, PR3 5JZ | Director | 13 December 2002 | Active |
Rustic Retreat, Butchers Brow, Bleasdale Lane, Bleasdale, PR3 1UZ | Director | 30 November 2004 | Active |
9 Derwent Avenue, Southport, PR9 7PX | Director | 09 January 2007 | Active |
2 Lower Hodder Cottages, Whalley Road, Mitton Clitheroe, BB7 9PN | Director | 13 December 2002 | Active |
22 Westhoughton Road, Adlington, Chorley, PR7 4ET | Director | 13 December 2002 | Active |
Arleston Grange, Whalley Old Rd Billington, Clitheroe, BB7 9JF | Director | 10 January 2006 | Active |
New Forest Farm,, High Street,, Elswick,, Preston,, PR4 3ZB | Director | 09 January 2007 | Active |
31 Montrose Drive, Churchtown, Southport, PR9 7JA | Director | 13 December 2002 | Active |
Fishers,, Barmskin Lane,, Heskin,, Chorley,, PR7 5PT | Director | 13 December 2002 | Active |
The Leys, Richards Castle, Ludlow, SY8 4DL | Director | 13 December 2002 | Active |
Robinsgarth, Haldene Villas, Pilling, PR3 6HN | Director | 13 December 2002 | Active |
Rydal Vale, Green Lane, Catforth, Preston, PR4 0HT | Director | 13 December 2002 | Active |
Woodcock Farm, 275 Chapel Lane, Preston, PR4 4AB | Director | 30 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.