UKBizDB.co.uk

THE ICONIC CAR CLUB LTD

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

This company is commonly known as The Iconic Car Club Ltd. The company was founded 5 years ago and was given the registration number 11812298. The firm's registered office is in WIRRAL. You can find them at 1 Beachcroft Road, Meols, Wirral, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:THE ICONIC CAR CLUB LTD
Company Number:11812298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:1 Beachcroft Road, Meols, Wirral, United Kingdom, CH47 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Beachcroft Road, Meols, United Kingdom, CH47 6BD

Director07 February 2019Active
1, Beachcroft Road, Meols, United Kingdom, CH47 6BD

Director07 February 2019Active
1 Beachcroft Road, Meols, Wirral, United Kingdom, CH47 6BD

Director07 February 2019Active
1 Beachcroft Road, Meols, Wirral, United Kingdom, CH47 6BD

Director07 February 2019Active

People with Significant Control

Mr Gregory John Hughes
Notified on:07 February 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Beachcroft Road, Meols, Wirral, United Kingdom, CH47 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Hughes
Notified on:07 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Beachcroft Road, Meols, Wirral, United Kingdom, CH47 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Hughes
Notified on:07 February 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:1, Beachcroft Road, Meols, United Kingdom, CH47 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory John Hughes
Notified on:07 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Beachcroft Road, Meols, United Kingdom, CH47 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-31Dissolution

Dissolution application strike off company.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.