UKBizDB.co.uk

SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)

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

This company is commonly known as Saab Owners Club Of Great Britain Limited (the). The company was founded 49 years ago and was given the registration number 01189665. The firm's registered office is in MARYPORT. You can find them at Longview Central Road, Dearham, Maryport, Cumbria. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)
Company Number:01189665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Longview Central Road, Dearham, Maryport, Cumbria, CA15 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, York Place, Coalville, England, LE67 4TH

Secretary15 October 2023Active
10, Duxford Close, Redditch, England, B97 5BY

Director12 May 2013Active
330, Manchester Road, Tyldesley, Manchester, England, M29 8NN

Director26 October 2013Active
17, York Place, Coalville, England, LE67 4TH

Director30 October 2022Active
142, Colcot Road, Barry, Wales, CF62 8UH

Director26 October 2020Active
20, Caernarvon Court, Hendredenny,, Caerphilly, Wales, CF83 2UB

Director24 October 2015Active
43 Towbury Close, Oakenshaw South, Redditch, B98 7YZ

Director21 January 2007Active
Longview, Central Road, Dearham, Maryport, United Kingdom, CA15 7ER

Secretary12 May 2013Active
Cobble End Cottage, Pennygate, Norwich, NR12 8BG

Secretary15 October 2006Active
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD

Secretary02 March 1991Active
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD

Secretary-Active
236 Straight Road, Colchester, CO3 9DU

Secretary26 October 2003Active
197 Corneville Road, Stoke On Trent, ST2 9ET

Director23 January 2005Active
27 Lilac Avenue, Widnes, WA8 6SX

Director31 August 2003Active
Longview, Central Road, Dearham, Maryport, United Kingdom, CA15 7ER

Director05 October 2008Active
160, Ardath Road, Kings Norton, Birmingham, Great Britain, B38 9PE

Director29 October 2011Active
55 The Avenue, Leagrave, Luton, LU4 9AF

Director13 July 2003Active
113 Burgh Road, Carlisle, CA2 7NB

Director07 July 2002Active
Cobble End Cottage, Pennygate, Norwich, NR12 8BG

Director18 January 2004Active
4 Abbot Close, Keyworth, NG12 5JG

Director25 September 1993Active
15, Golden Riddy, Leighton Buzzard, England, LU7 2RH

Director27 October 2012Active
The Quarls, 9 Wheatcroft Hadfield, Glossop, SK13 2EN

Director31 October 1998Active
17 Kedleston Green, Offerton, Stockport, SK2 5DQ

Director-Active
78 Foxglove Road, Eastbourne, BN23 8BX

Director18 July 2004Active
19 Mossbank, Rosyth, Scotland, KY11 2NW

Director19 October 1996Active
99 Mcgrigor Road, Rosyth, Dunfermline, KY11 2AF

Director-Active
Gorseyfield House, The Gorses Birtle, Bury, BL9 6UD

Director-Active
31 Seafield Crescent, Aberdeen, AB1 7XD

Director-Active
66 Alloway Crescent, Bonnybridge, FK4 1EZ

Director-Active
The Coach House, 306 Dobbin Hill, Sheffield, S11 7JG

Director-Active
Linnaeus, Norwich Road, Scole, Diss, England, IP21 4DY

Director27 October 2012Active
330 Manchester Road, Tyldesley, Manchester, M29 8NN

Director26 January 1992Active
12 Hurst Road, Horsham, RH12 2ER

Director31 October 1998Active
Nant Orman, Cemaes Bay, LL67 0DA

Director30 October 1999Active
Longview, Central Road, Dearham, Maryport, CA15 7ER

Director19 January 2019Active

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
2024-01-15Address

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

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Officers

Termination director company with name termination date.

Download
2023-10-21Officers

Termination secretary company with name termination date.

Download
2023-10-21Officers

Appoint person secretary company with name date.

Download
2023-10-21Officers

Termination director company with name termination date.

Download
2023-10-21Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.