UKBizDB.co.uk

THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED

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

This company is commonly known as The Steam Car Club Of Great Britain Limited. The company was founded 22 years ago and was given the registration number 04342021. The firm's registered office is in LITTLE WEIGHTON. You can find them at Owlshoot 20, Walkington Road, Little Weighton, East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
Company Number:04342021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Owlshoot 20, Walkington Road, Little Weighton, East Yorkshire, HU20 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Goosenook Lane, Leven, Beverley, England, HU17 5LL

Director14 March 2015Active
Owlshoot 20, Walkington Road, Little Weighton, England, HU20 3UT

Director20 February 2012Active
1113, Leeds Road, Woodkirk, Dewsbury, England, WF12 7JN

Secretary23 February 2008Active
8 Pinehurst Way, Ivybridge, Plymouth, PL21 9UL

Secretary28 February 2004Active
Middleton Lodge Farm, Astrop Road, Middleton Cheney, Banbury, OX17 2PJ

Secretary02 March 2009Active
29, Nibs Heath, Montford Bridge, Shrewsbury, SY4 1HL

Secretary18 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2001Active
Stean Farm, Middlesmoor, Harrogate, England, HG3 5SY

Director20 February 2012Active
15, Pinewood Close, Norwich, England, NR6 5LX

Director23 February 2008Active
32, St Georges View, Cullompton, England, EX15 1BA

Director07 February 2009Active
Little Receven, Newbridge, Penzance, TR20 8PJ

Director18 December 2001Active
9, Walnut Way, Ickleford, Hitchin, SG5 3XT

Director07 February 2009Active
2 Frog Lane, Frocester, Stonehouse, GL10 3TQ

Director18 December 2001Active
Owlshoot, 20 Walkington Road, Little Weighton, Cottingham, HU20 3UT

Director07 May 2009Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director07 February 2009Active
Hedgeways, Weydown Road, Haslemere, GU27 1DR

Director20 February 2012Active
Kings Copse House Kings Copse Road, Blackfield, Southampton, SO45 1XF

Director18 December 2001Active
Stonehaven, 20a Mayfair Post Hill, Tiverton, EX16 4NQ

Director23 February 2008Active
Marston Lodge, Weydown Road, Haslemere, GU27 1BT

Director18 December 2001Active
Llanbrae / 28, Elm Grove Road, Salisbury, England, SP1 1JW

Director15 March 2015Active
E3 Princes Gate, Grove Road, Bournemouth, BH1 3AW

Director07 May 2009Active

People with Significant Control

Director Barry Herbert
Notified on:30 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Owlshoot 20, Walkington Road, Little Weighton, HU20 3UT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-25Dissolution

Dissolution application strike off company.

Download
2021-01-16Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2016-02-20Annual return

Annual return company with made up date no member list.

Download
2015-03-21Officers

Appoint person director company with name date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Appoint person director company with name date.

Download
2015-02-20Annual return

Annual return company with made up date no member list.

Download
2015-01-06Accounts

Accounts with accounts type dormant.

Download
2014-10-14Accounts

Accounts with accounts type dormant.

Download
2014-02-21Annual return

Annual return company with made up date no member list.

Download
2013-10-16Accounts

Accounts with accounts type dormant.

Download
2013-04-05Annual return

Annual return company with made up date no member list.

Download
2012-05-17Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.