UKBizDB.co.uk

THE ALFA ROMEO OWNERS CLUB LIMITED

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

This company is commonly known as The Alfa Romeo Owners Club Limited. The company was founded 51 years ago and was given the registration number 01106134. The firm's registered office is in FELIXSTOWE. You can find them at 8 Ickworth Court, , Felixstowe, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ALFA ROMEO OWNERS CLUB LIMITED
Company Number:01106134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1973
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:8 Ickworth Court, Felixstowe, England, IP11 2XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Dalhousie Street, Carnoustie, United Kingdom, DD7 6HE

Secretary26 November 2011Active
25, Dalhousie Street, Carnoustie, United Kingdom, DD7 6HE

Director26 November 2011Active
164, Waverley Road, Reading, England, RG30 2PZ

Director09 March 2019Active
25, Heards Close, Wigston, United Kingdom, LE18 3SW

Director26 November 2011Active
8, Ickworth Court, Felixstowe, England, IP11 2XL

Director30 December 2021Active
3, Faraday Avenue, Stretton, Burton-On-Trent, England, DE13 0FX

Director31 October 2015Active
40, Stone Moor Bottom, Padiham, Burnley, United Kingdom, BB12 7BW

Director26 November 2011Active
60, Effingham Road, Long Ditton, Surbiton, Great Britain,

Director28 February 2015Active
Oak Villa, Gravel Road, Binfield Heath, Henley-On-Thames, United Kingdom, RG9 4LT

Director26 November 2011Active
40 Maltings Road, Chelmsford, CM2 8HH

Secretary15 January 2009Active
Smithy Farm 5 Denholme Gate, Denholme, Bradford, BD13 4EP

Secretary06 September 2006Active
Rosemount 39 Papercourt Lane, Ripley, Woking, GU23 6DS

Secretary13 December 2001Active
97 High Street, Linton, Cambridge, CB1 6JT

Secretary-Active
48 High Street, Ipswich, IP1 3QJ

Secretary25 March 2009Active
48 High Street, Ipswich, IP1 3QJ

Secretary21 June 2003Active
39, Ocean View, Jersey Marine, Neath & Port Talbot, United Kingdom, SA10 6JN

Director26 November 2011Active
139, Highfield Lane, Newbold, Chesterfield, Great Britain,

Director28 February 2015Active
Bells Cottage, Oakford, Tiverton, EX16 9HD

Director24 March 2002Active
5, Greenway Court Road, Hollingbourne, Maidstone, United Kingdom, ME17 1QD

Director26 November 2011Active
5 Greenway Court Farm Cottages, Greenway Court Road Hollingbourne, Maidstone, ME17 1QD

Director01 January 1992Active
8, Ickworth Court, Felixstowe, England, IP11 2XL

Director30 December 2021Active
72, Molescroft Park, Beverley, United Kingdom, HU17 7HY

Director26 November 2011Active
12 High Trees, Dore, Sheffield, S17 3GF

Director24 March 2002Active
18, Rockford Lodge, Knutsford, United Kingdom, WA16 8AH

Director26 November 2011Active
1, Wyebank Crescent, Tutshill, Chepstow, NP16 7ES

Director12 November 2008Active
Clibbons Cottage, Bramfield Road, Knebworth, SG3 6SA

Director20 October 2007Active
Willets 45 Lickfolds Road, Rowledge, Farnham, GU10 4AE

Director-Active
40, Maltings Road, Chelmsford, United Kingdom, CM2 8HH

Director26 November 2011Active
40 Maltings Road, Chelmsford, CM2 8HH

Director15 January 2009Active
40 Maltings Road, Chelmsford, CM2 8HH

Director11 September 2004Active
40 Maltings Road, Chelmsford, CM2 8HH

Director01 February 1996Active
The Rectory, Preston Court, Burton Latimer, Kettering, NN15 5LR

Director15 January 2009Active
58, Torridon Road, Broughty Ferry, Dundee, United Kingdom, DD5 3JH

Director26 November 2011Active
17, Scotts Hall Cottages, Rochford, Great Britain,

Director28 February 2015Active
Glebe Barn, Church Street Ashley, Newmarket, CB8 9DU

Director21 July 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-14Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.