This company is commonly known as The M.g. Octagon Car Club Limited. The company was founded 24 years ago and was given the registration number 03836919. The firm's registered office is in HINCKLEY. You can find them at Sparkenhoe Business Centre, Southfield Road, Hinckley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE M.G. OCTAGON CAR CLUB LIMITED |
---|---|---|
Company Number | : | 03836919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highaway, Alcester Heath, Alcester, England, B49 5JQ | Secretary | 13 April 2014 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 20 January 2021 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 11 July 2023 | Active |
Highaway, Alcester Heath, Alcester, England, B49 5JQ | Director | 13 April 2014 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, England, LE10 1UB | Director | 28 April 2013 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 03 April 2016 | Active |
2, The Beaches, Harbury, Leamington Spa, England, CV33 9LW | Director | 28 April 2013 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 12 April 2015 | Active |
2 Kings Drive, Marple, Stockport, SK6 6NQ | Secretary | 07 September 1999 | Active |
41 Radway Close, Church Hill North, Redditch, B98 8RZ | Director | 09 April 2006 | Active |
9, Green Lane, Warwick, Great Britain, CV34 5BP | Director | 28 April 2013 | Active |
29, Gleneagles, Amington, Tamworth, B77 4NS | Director | 16 May 2009 | Active |
29 Gleneagles, Amington, Tamworth, B77 4NS | Director | 19 September 2002 | Active |
29, Woodstock Road North, St. Albans, England, AL1 4QB | Director | 28 April 2013 | Active |
36 Queensville Avenue, Stafford, ST17 4LS | Director | 07 September 1999 | Active |
55 Cavanna Close, Gosport, PO13 0PE | Director | 14 April 2002 | Active |
11 Etchells Road, Heald Green, Cheadle, SK8 3AT | Director | 10 April 2005 | Active |
41, Athos, Hartshorne Road Woodville, Swadlincote, Great Britain, DE11 7HZ | Director | 28 April 2013 | Active |
7 Garden Close, Great Barton, Bury St. Edmunds, IP31 2SY | Director | 10 April 2005 | Active |
7 Garden Close, Great Barton, Bury St. Edmunds, IP31 2SY | Director | 07 September 1999 | Active |
Highaway, The Heath, Alcester, B49 5JQ | Director | 20 April 2008 | Active |
24 St Catherines Close, St Catherines Green, Utoxeter, ST14 8EF | Director | 17 September 2002 | Active |
Church Cottage, Walcote Road, South Kilworth, Lutterworth, United Kingdom, LE17 6EE | Director | 28 April 2013 | Active |
7, Towers Close, Poynton, Stockport, England, SK12 1DH | Director | 29 April 2012 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 12 April 2015 | Active |
36 The Ridgeway, Burbage, Hinckley, LE10 2NR | Director | 09 April 2006 | Active |
Yr Hen Gapel, Pisgah, Aberystwyth, Wales, SY23 4NE | Director | 13 April 2014 | Active |
2 The Beeches, Harbury, Leamington Spa, CV33 9LW | Director | 14 April 2002 | Active |
2 Kings Drive, Marple, Stockport, SK6 6NQ | Director | 07 September 1999 | Active |
12 Stoke Road, Bromsgrove, B60 3EJ | Director | 07 September 1999 | Active |
12 Stoke Road, Bromsgrove, B60 3EJ | Director | 07 September 1999 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, England, LE10 1UB | Director | 07 July 2011 | Active |
Sparkenhoe Business Centre, Southfield Road, Hinckley, LE10 1UB | Director | 12 April 2015 | Active |
4, Morston, Dosthill, Tamworth, B77 1PP | Director | 01 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Officers | Appoint person director company with name date. | Download |
2024-04-14 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-22 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.