UKBizDB.co.uk

SOUTHERN CAR CLUB LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Lawrence Road, London, England, SE25 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lawrence Road, London, England, SE25 5AA

Secretary08 October 2018Active
12 Abbots Green, Addington, Croydon, CR0 5BH

Director02 October 2003Active
South Cottage, Loxwood, Billingshurst, England, RH14 0QW

Director05 August 2020Active
126, Cardinal Avenue, Morden, England, SM4 4SX

Director10 November 2017Active
The Cottage, Willow Bank, Woking, England, GU22 9PD

Director09 November 2016Active
Lochiel, Ricketts Hill Road, Tatsfield, Westerham, Uk, TN16 2NB

Secretary05 December 2013Active
3, Orchard Road, Smallfield, England, RH6 9QP

Secretary30 July 2007Active
61 Headley Grove, Tadworth, KT20 5JH

Secretary07 October 1993Active
126, Cardinal Avenue, Morden, England, SM4 4SX

Secretary10 November 2017Active
126 Cardinal Avenue, Morden, SM4 4SX

Secretary11 September 1995Active
Bridgeway, London Road North, East Grinstead, RH19 1OQ

Secretary-Active
41a, King St Parade, Twickenham, United Kingdom, TW1 3SG

Director05 December 2013Active
47 Gilmais, Great Bookham, Leatherhead, KT23 4RP

Director07 October 1993Active
Dene End, Reigate Road, Dorking, RH4 1SP

Director29 August 2006Active
9, Lawrence Road, London, England, SE25 5AA

Director05 August 2020Active
Middle House, Jolesfield, Partridge Green, England, RH13 8JT

Director07 October 1993Active
30 Courtney Road, Croydon, CR0 4LS

Director07 October 1993Active
Weggis 75 Bourne Vale, Hayes, Bromley, BR2 7NW

Director-Active
27 Copthorne Road, Felbridge, East Grinstead, RH19 2NR

Director14 September 1998Active
17, The Walled Garden, Betchworth, England, RH3 7DH

Director27 January 2016Active
53, Bradbridge Green, Singleton, Ashford, England, TN23 5WA

Director02 October 2003Active
23, Hampton Lane, Winchester, SO22 5LF

Director08 November 2016Active
Lochiel, Ricketts Hill Road, Tatsfield, Westerham, Uk, TN16 2NB

Director05 December 2013Active
3, Orchard Road, Smallfield, England, RH6 9QP

Director-Active
126, Cardinal Avenue, Morden, England, SM4 4SX

Director10 November 2017Active
126 Cardinal Avenue, Morden, SM4 4SX

Director01 August 2000Active
White Hall Farmhouse, Rocky Lane Gatton Park, Reigate, RH2 0TA

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Address

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

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.