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..
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 | : |
|
Registered Address | : | Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX | Secretary | 01 January 2010 | Active |
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX | Director | 29 December 2021 | Active |
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX | Director | 02 July 2013 | Active |
Belair, Shrewsbury Road, Craven Arms, England, SY7 8BX | Director | 18 March 2017 | Active |
3 Edward Road, Hampton Hill, Hampton, TW12 1LH | Secretary | - | Active |
22 Downsway, Southwick, BN42 4WB | Director | 29 November 1994 | Active |
162, Reading Road, Woodley, Reading, RG5 3AA | Director | - | Active |
Pen-Y Graig House, Penygraig Row, Pontlottyn, Caerphilly, Wales, CF81 9PY | Director | 04 September 2010 | Active |
3 Edward Road, Hampton Hill, Hampton, TW12 1LH | Director | - | Active |
23 St Catherines Road, Pound Hill, Crawley, RH10 3TA | Director | 29 November 1994 | Active |
11 Highwood Drive, Orpington, BR6 8HN | Director | 21 May 1996 | Active |
21, Power Grove, Stoke-On-Trent, ST3 2LN | Director | 21 May 1996 | Active |
18 Blackthorn Close, Yeovil, BA22 8WD | Director | 24 April 2005 | Active |
28 Priory Mead, Doddinghurst, Brentwood, CM15 0NB | Director | - | Active |
62 Spring Road, Abingdon, OX14 1AN | Director | 21 May 1996 | Active |
Craven Cottage, Hamstead Marshall, Newbury, RG15 0HH | Director | 29 November 1994 | Active |
Wardrew House, Gilsland, Carlisle, CA6 7EW | Director | - | Active |
Mount Pleasant Farm, Hulme Walfield, Congleton, CW12 2JJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-08 | Officers | Change person director company with change date. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-08 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.