UKBizDB.co.uk

VINTAGE SPORTS CAR CLUB LIMITED

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

This company is commonly known as Vintage Sports Car Club Limited. The company was founded 76 years ago and was given the registration number 00446083. The firm's registered office is in CHIPPING NORTON. You can find them at The Old Post Office, West Street, Chipping Norton, Oxfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:VINTAGE SPORTS CAR CLUB LIMITED
Company Number:00446083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Old Post Office, West Street, Chipping Norton, Oxfordshire, OX7 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 The Alders, Aldrington Road, London, England, SW16 1TP

Director02 September 2021Active
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director22 March 2020Active
Abbey Walls, Abbey Gardens, Chertsey, United Kingdom, KT16 8RQ

Director30 April 2022Active
Bedford House, Chorley New Road, Bolton, England, BL1 4DA

Director26 April 2023Active
Bodfish Lodge, Braybrooke Road, Great Oxendon, Market Harborough, England, LE16 8LX

Director18 February 2021Active
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director07 April 2018Active
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director19 March 2016Active
Unit 1, Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director19 March 2016Active
Pit Farm, Laughton, Lutterworth, United Kingdom, LE17 6QD

Director21 June 2023Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Secretary01 April 2017Active
Oak Farm, Naseby, NN6 6BX

Secretary09 March 2005Active
Bear Place Farm, Hare Hatch, Reading, RG10 9TA

Secretary-Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Secretary10 December 2019Active
117 Milson Road, London, W14 0LA

Director-Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director31 March 2004Active
178 Gloucester Road, Patchway, Bristol, BS12 5BD

Director03 March 1999Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director23 March 2013Active
Lilac Cottage Middletown, Sambourne, Studley, B80 7PJ

Director04 March 1998Active
Gooselands, Aldbourne Road, Baydon, Marlborough, England, SN8 2HZ

Director19 November 2020Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director25 March 2009Active
The Long House, Wood Green, Fordingbridge, SP6 2QY

Director-Active
Cagebrook Mill, Clehonger, Hereford, HR2 9TQ

Director-Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director22 March 2014Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director28 March 2007Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director25 March 2008Active
21a Church Hill, Wroughton, Swindon, SN4 9JR

Director03 March 1993Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director31 March 2010Active
Oak Farm, Naseby, NN6 6BX

Director17 January 2006Active
Bollitree Castle, Weston-U-Penyard, Ross-On-Wye, HR9

Director-Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director29 March 2006Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director22 March 2020Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director23 October 2014Active
The Old Post Office, West Street, Chipping Norton, OX7 5EL

Director25 March 2008Active
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director09 March 2005Active
Bear Place Farm, Hare Hatch, Reading, RG10 9TA

Director-Active

People with Significant Control

Mr David Ross Salmon
Notified on:03 December 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:The Old Post Office, Chipping Norton, OX7 5EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-28Address

Change registered office address company with date old address new address.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.