UKBizDB.co.uk

THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED

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

This company is commonly known as The Mercedes-benz Owners Association Limited. The company was founded 24 years ago and was given the registration number 03864475. The firm's registered office is in STAMFORD. You can find them at 30 Scotgate, , Stamford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED
Company Number:03864475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30 Scotgate, Stamford, England, PE9 2YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Scotgate, Stamford, England, PE9 2YQ

Director13 September 2022Active
30, Scotgate, Stamford, England, PE9 2YQ

Director04 August 2023Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 October 1999Active
3 Upper Garston Lane, Bratton, Westbury, BA13 4SN

Secretary15 May 2005Active
36, Collett Way, Priorslee, Telford, England, TF2 9SL

Secretary22 April 2012Active
30, Scotgate, Stamford, England, PE9 2YQ

Secretary13 September 2022Active
The Gig House Castle Barns, Coplowe Lane Bletsoe, Bedford, MK44 1TL

Secretary25 October 1999Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 March 2020Active
30, Scotgate, Stamford, England, PE9 2YQ

Director13 September 2022Active
21, Powell Road, Priorslee, Telford, TF2 9RU

Director25 October 2015Active
30, Scotgate, Stamford, England, PE9 2YQ

Director01 June 2018Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 October 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 October 1999Active
36, Collett Way, Priorslee, Telford, England, TF2 9SL

Director05 January 2017Active
16, Brixworth Road, Creaton, Northampton, NN6 8NG

Director07 May 2006Active
30, Scotgate, Stamford, England, PE9 2YQ

Director01 June 2018Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 October 2015Active
30, Scotgate, Stamford, England, PE9 2YQ

Director04 February 2022Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 October 2015Active
30, Scotgate, Stamford, England, PE9 2YQ

Director01 January 2017Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 October 2015Active
82 Shaftesbury Avenue, Timperley, Altrincham, WA15 7NW

Director25 October 1999Active
30, Scotgate, Stamford, England, PE9 2YQ

Director25 October 2015Active
30, Scotgate, Stamford, England, PE9 2YQ

Director01 June 2018Active
30, Scotgate, Stamford, England, PE9 2YQ

Director04 February 2022Active

People with Significant Control

The Mercedes-Benz Club Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:30, Scotgate, Stamford, England, PE9 2YQ
Nature of control:
  • Voting rights 75 to 100 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-01-15Officers

Termination secretary company with name termination date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Second filing of director appointment with name.

Download
2022-09-20Officers

Second filing of director appointment with name.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.