This company is commonly known as Southern Car Club Limited. The company was founded 34 years ago and was given the registration number 02473071. The firm's registered office is in LONDON. You can find them at 9 Lawrence Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SOUTHERN CAR CLUB LIMITED |
---|---|---|
Company Number | : | 02473071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Lawrence Road, London, England, SE25 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lawrence Road, London, England, SE25 5AA | Secretary | 08 October 2018 | Active |
12 Abbots Green, Addington, Croydon, CR0 5BH | Director | 02 October 2003 | Active |
South Cottage, Loxwood, Billingshurst, England, RH14 0QW | Director | 05 August 2020 | Active |
126, Cardinal Avenue, Morden, England, SM4 4SX | Director | 10 November 2017 | Active |
The Cottage, Willow Bank, Woking, England, GU22 9PD | Director | 09 November 2016 | Active |
Lochiel, Ricketts Hill Road, Tatsfield, Westerham, Uk, TN16 2NB | Secretary | 05 December 2013 | Active |
3, Orchard Road, Smallfield, England, RH6 9QP | Secretary | 30 July 2007 | Active |
61 Headley Grove, Tadworth, KT20 5JH | Secretary | 07 October 1993 | Active |
126, Cardinal Avenue, Morden, England, SM4 4SX | Secretary | 10 November 2017 | Active |
126 Cardinal Avenue, Morden, SM4 4SX | Secretary | 11 September 1995 | Active |
Bridgeway, London Road North, East Grinstead, RH19 1OQ | Secretary | - | Active |
41a, King St Parade, Twickenham, United Kingdom, TW1 3SG | Director | 05 December 2013 | Active |
47 Gilmais, Great Bookham, Leatherhead, KT23 4RP | Director | 07 October 1993 | Active |
Dene End, Reigate Road, Dorking, RH4 1SP | Director | 29 August 2006 | Active |
9, Lawrence Road, London, England, SE25 5AA | Director | 05 August 2020 | Active |
Middle House, Jolesfield, Partridge Green, England, RH13 8JT | Director | 07 October 1993 | Active |
30 Courtney Road, Croydon, CR0 4LS | Director | 07 October 1993 | Active |
Weggis 75 Bourne Vale, Hayes, Bromley, BR2 7NW | Director | - | Active |
27 Copthorne Road, Felbridge, East Grinstead, RH19 2NR | Director | 14 September 1998 | Active |
17, The Walled Garden, Betchworth, England, RH3 7DH | Director | 27 January 2016 | Active |
53, Bradbridge Green, Singleton, Ashford, England, TN23 5WA | Director | 02 October 2003 | Active |
23, Hampton Lane, Winchester, SO22 5LF | Director | 08 November 2016 | Active |
Lochiel, Ricketts Hill Road, Tatsfield, Westerham, Uk, TN16 2NB | Director | 05 December 2013 | Active |
3, Orchard Road, Smallfield, England, RH6 9QP | Director | - | Active |
126, Cardinal Avenue, Morden, England, SM4 4SX | Director | 10 November 2017 | Active |
126 Cardinal Avenue, Morden, SM4 4SX | Director | 01 August 2000 | Active |
White Hall Farmhouse, Rocky Lane Gatton Park, Reigate, RH2 0TA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.