UKBizDB.co.uk

THE MKII CORTINA OWNERS CLUB LIMITED

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

This company is commonly known as The Mkii Cortina Owners Club Limited. The company was founded 20 years ago and was given the registration number 04882904. The firm's registered office is in BEDFORD. You can find them at 6 Slater Close, Kempston, Bedford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE MKII CORTINA OWNERS CLUB LIMITED
Company Number:04882904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:6 Slater Close, Kempston, Bedford, England, MK42 8SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Slater Close, Kempston, Bedford, England, MK42 8SQ

Secretary01 November 2015Active
1, Orchard Drive, Little Leigh, Northwich, England, CW8 4RW

Director04 February 2017Active
283, Nottingham Road, Selston, Nottingham, England, NG16 6AE

Director14 November 2012Active
3 Batemans Cottages, Boyton Cross, Roxwell, Chelmsford, England, CM1 4LT

Director01 February 2024Active
19, Lakewood Road, Ashurst, Southampton, England, SO40 7DH

Director04 September 2017Active
6, Richbell Close, Ashtead, England, KT21 2JR

Director01 May 2014Active
179 Castle Road, Bedford, MK40 3RX

Secretary25 June 2005Active
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS

Secretary31 March 2013Active
5 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP

Secretary08 June 2008Active
16 Bushy Grove, Kingswood, Maidstone, ME17 3QL

Secretary27 September 2005Active
Blackwall, 3 Batesmans Cottagesl, Roxwell, CM1 4LT

Secretary01 September 2003Active
35 Hockley Mobile Homes, Hockley Park Lower Road, Hockley, SS5 5NG

Secretary05 October 2003Active
28, Charter Road, Weston Super Mare, BS22 8LW

Director08 June 2008Active
179 Castle Road, Bedford, MK40 3RX

Director29 August 2004Active
6 Slater Close, Kempston, Bedford, MK42 8SQ

Director01 September 2003Active
Crudwell, Wolvershill Road, Weston-Super-Mare,

Director16 August 2009Active
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS

Director31 March 2013Active
Windyridge, Honeygar Lane, Westhay, Glastonbury, England, BA6 9TS

Director01 October 2013Active
5 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP

Director29 August 2004Active
161 Hamstel Road, Southend On Sea, SS2 4LA

Director01 September 2003Active
6 Wayside, Crawley, RH11 0QW

Director25 June 2005Active
6 Wayside, Ifield, Crawley, RH11 0QW

Director23 July 2006Active
6 Wayside, Ifield, Crawley, RH11 0QW

Director05 October 2003Active
11 Sharpe Way, Ormesby, Great Yarmouth, NR29 3PT

Director10 June 2007Active
47, Ridgeway, Kettering, NN8 4RV

Director16 August 2009Active
47 Ridgeway, Wellingborough, NN8 4RU

Director27 August 2004Active
4, Tall Trees Close, Kingswood, Maidstone, England, ME17 3PT

Director27 December 2010Active
16 Bushy Grove, Kingswood, Maidstone, ME17 3QL

Director27 September 2005Active
Ivy House, Crookes Lane, Kewstoke, Weston-Super-Mare, United Kingdom, BS22 9XF

Director01 September 2003Active
2 Edward Close, Ashingdon, SS4 3HS

Director30 September 2003Active
2 Edward Close, Ashingdon, SS4 3HS

Director30 September 2003Active
2, Larch Close, Liphook, England, GU30 7EY

Director12 February 2013Active
4, Royal Victoria Gardens, South Ascot, Ascot, England, SL5 9ET

Director01 October 2013Active
63 West Drive, Mickleover, Derby, DE3 0EW

Director10 June 2007Active
35 Shirley Avenue, Sutton, SM1 3QD

Director01 September 2003Active

People with Significant Control

Mr Graham John Bird
Notified on:30 August 2016
Status:Active
Date of birth:January 1948
Nationality:English
Country of residence:England
Address:6, Slater Close, Bedford, England, MK42 8SQ
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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption full.

Download
2016-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.