UKBizDB.co.uk

PRESTON & DISTRICT VINTAGE CAR CLUB LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gaulkthorn House, Broadfield,, Oswaldtwistle,, Accrington,, England, BB5 3SA

Secretary31 January 2012Active
Walton Hall Gardens, Walton Green, Walton-Le-Dale, Preston, England, PR5 4JL

Director31 August 2021Active
Gaulkthorn House,, Broadfield,, Oswaldtwistle,, Accrington,, BB5 3SA

Director10 January 2006Active
Flat 1, Russell Court,, 166 Preston New Road,, Southport,, England, PR9 8NY

Director31 January 2012Active
Old Chapel House Farm, Commons Lane, Balderstone, Nr Blackburn, England, BB2 7LL

Director13 December 2002Active
The Leys, Richards Castle, Ludlow, SY8 4DL

Secretary13 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 2002Active
Walton Hall Gardens, Walton Le Dale, Preston, PR5 4JL

Director13 December 2002Active
Cashell House, School Lane Pilling, Preston, PR3 6HB

Director13 December 2002Active
Popes Farm, Woodplumpton Lane, Broughton, Preston, PR3 5JZ

Director13 December 2002Active
Rustic Retreat, Butchers Brow, Bleasdale Lane, Bleasdale, PR3 1UZ

Director30 November 2004Active
9 Derwent Avenue, Southport, PR9 7PX

Director09 January 2007Active
2 Lower Hodder Cottages, Whalley Road, Mitton Clitheroe, BB7 9PN

Director13 December 2002Active
22 Westhoughton Road, Adlington, Chorley, PR7 4ET

Director13 December 2002Active
Arleston Grange, Whalley Old Rd Billington, Clitheroe, BB7 9JF

Director10 January 2006Active
New Forest Farm,, High Street,, Elswick,, Preston,, PR4 3ZB

Director09 January 2007Active
31 Montrose Drive, Churchtown, Southport, PR9 7JA

Director13 December 2002Active
Fishers,, Barmskin Lane,, Heskin,, Chorley,, PR7 5PT

Director13 December 2002Active
The Leys, Richards Castle, Ludlow, SY8 4DL

Director13 December 2002Active
Robinsgarth, Haldene Villas, Pilling, PR3 6HN

Director13 December 2002Active
Rydal Vale, Green Lane, Catforth, Preston, PR4 0HT

Director13 December 2002Active
Woodcock Farm, 275 Chapel Lane, Preston, PR4 4AB

Director30 November 2004Active

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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date no member list.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-05-26Accounts

Accounts with accounts type total exemption full.

Download
2014-12-01Annual return

Annual return company with made up date no member list.

Download
2014-05-13Accounts

Accounts with accounts type total exemption full.

Download
2013-12-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.