UKBizDB.co.uk

THE FLEET CRUISING CLUB LIMITED

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

This company is commonly known as The Fleet Cruising Club Limited. The company was founded 24 years ago and was given the registration number 03848358. The firm's registered office is in HITCHIN. You can find them at South Lodge Porters End, Kimpton, Hitchin, Herts. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE FLEET CRUISING CLUB LIMITED
Company Number:03848358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:South Lodge Porters End, Kimpton, Hitchin, Herts, England, SG4 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gerrard Street, Warwick, England, CV34 4HD

Secretary01 February 2020Active
South Lodge, Porters End, Kimpton, Hitchin, England, SG4 8ER

Director31 July 2018Active
69 Montpellier Terrace, Montpellier Terrace, Cheltenham, England, GL50 1XA

Director16 October 2018Active
2, Gerrard Street, Warwick, England, CV34 4HD

Director01 February 2020Active
Southern Lawn, Ashley Road, Charlton Kings, Cheltenham, GL52 6NU

Director01 January 2007Active
Hill View Cottage, Pamington, Tewkesbury, GL20 8LT

Secretary03 October 1999Active
37 Kiln Lane, Leigh Sinton, Malvern, WR13 5HH

Secretary15 October 2001Active
Deerhurst House, Deerhurst, Gloucester, GL19 4BX

Secretary01 January 2007Active
7 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Secretary27 September 1999Active
39 Moorend Park Road, Leckhampton, Cheltenham, GL53 0LA

Secretary04 November 2004Active
16, Lamb Bank, Malvern, England, WR14 4NE

Secretary20 March 2019Active
57 Burford Road, Evesham, WR11 5AG

Director03 October 1999Active
Kemerton House, Church Road, Crowle, WR7 4AX

Director01 January 2007Active
2 Grove Meadow, Cleobury Mortimer, Kidderminster, DY14 8AG

Director23 October 2003Active
The Paddock, Ferry Lane, Uckinghall, Tewkesbury, England, GL20 6ER

Director21 April 2008Active
The Paddock, Ferry Lane, Uckinghall, Tewkesbury, GL20 6ER

Director27 September 1999Active
13, Crystal Mount, Albert Road North, Malvern, United Kingdom, WR14 3AA

Director21 April 2008Active
79, Estcourt Road, Gloucester, England, GL1 3LX

Director15 October 2014Active
80 Oxford Road, Gloucester, GL1 3EE

Director03 October 1999Active
2 Hadfield Close, Staunton, Gloucester, GL19 3QY

Director01 January 2007Active
2 Hadfield Close, Staunton, Gloucester, GL19 3QY

Director03 October 1999Active
Thoulds Farm, Uckinghall, Tewkesbury, GL20 6ES

Director15 October 2001Active
Hill View Cottage, Pamington, Tewkesbury, GL20 8LT

Director14 October 2002Active
Hill View Cottage, Pamington, Tewkesbury, GL20 8LT

Director03 October 1999Active
Fern Cottage Lawn Road, Ashleworth, Gloucester, GL19 4JL

Director03 October 1999Active
Deerhurst House, Deerhurst, Gloucester, GL19 4BX

Director01 January 2007Active
7 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Director27 September 1999Active
Unlawater Rise, Unlawater Lane, Newnham On Severn, GL14 1BJ

Director01 January 2007Active
7 Ormond Terrace, Regent Street, Cheltenham, GL50 1HR

Director15 October 2014Active
39 Moorend Park Road, Leckhampton, Cheltenham, GL53 0LA

Director23 October 2003Active
Old Mill House, Rectory Lane, Shrawley, WR6 6TR

Director04 November 2005Active
Hopton House, Bishops Frome, Worcester, WR6 5BU

Director27 September 2005Active
17 Naunton Terrace, Cheltenham, GL53 7NU

Director01 January 2007Active
28 Waterside, Evesham, WR11 1BU

Director15 October 2001Active
The Barn, Lower Cold Green, Bosbury, Ledbury, HR8 1NJ

Director15 November 2007Active

People with Significant Control

Mr Andrew Phillip Leeke
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:7 Ormond Terrace, Cheltenham, GL50 1HR
Nature of control:
  • Significant influence or control

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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Address

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

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-21Officers

Termination director company with name termination date.

Download
2019-04-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-21Officers

Termination director company with name termination date.

Download
2019-04-21Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.