UKBizDB.co.uk

RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED

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

This company is commonly known as Reliant Sabre And Scimitar Owners Club Limited. The company was founded 44 years ago and was given the registration number 01456256. The firm's registered office is in CRAVEN ARMS. You can find them at Belair, Shrewsbury Road, Craven Arms, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RELIANT SABRE AND SCIMITAR OWNERS CLUB LIMITED
Company Number:01456256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1979
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:Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX

Secretary01 January 2010Active
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX

Director29 December 2021Active
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX

Director02 July 2013Active
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX

Director18 March 2017Active
3 Edward Road, Hampton Hill, Hampton, TW12 1LH

Secretary-Active
22 Downsway, Southwick, BN42 4WB

Director29 November 1994Active
162, Reading Road, Woodley, Reading, RG5 3AA

Director-Active
Pen-Y Graig House, Penygraig Row, Pontlottyn, Caerphilly, Wales, CF81 9PY

Director04 September 2010Active
3 Edward Road, Hampton Hill, Hampton, TW12 1LH

Director-Active
23 St Catherines Road, Pound Hill, Crawley, RH10 3TA

Director29 November 1994Active
11 Highwood Drive, Orpington, BR6 8HN

Director21 May 1996Active
21, Power Grove, Stoke-On-Trent, ST3 2LN

Director21 May 1996Active
18 Blackthorn Close, Yeovil, BA22 8WD

Director24 April 2005Active
28 Priory Mead, Doddinghurst, Brentwood, CM15 0NB

Director-Active
62 Spring Road, Abingdon, OX14 1AN

Director21 May 1996Active
Craven Cottage, Hamstead Marshall, Newbury, RG15 0HH

Director29 November 1994Active
Wardrew House, Gilsland, Carlisle, CA6 7EW

Director-Active
Mount Pleasant Farm, Hulme Walfield, Congleton, CW12 2JJ

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Address

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

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-08Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.