UKBizDB.co.uk

VOLVO OWNERS' CLUB LIMITED (THE)

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

This company is commonly known as Volvo Owners' Club Limited (the). The company was founded 51 years ago and was given the registration number 01068098. The firm's registered office is in BIDEFORD. You can find them at 86 Springfield, Hartland, Bideford, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VOLVO OWNERS' CLUB LIMITED (THE)
Company Number:01068098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:86 Springfield, Hartland, Bideford, Devon, EX39 6BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hilliards Road, Uxbridge, UB8 3TA

Secretary29 March 2009Active
1, Oak Close, Shillingford Abbot, Exeter, England, EX2 9QE

Director20 March 2016Active
109, West Street, Porchester, PO16 9UF

Director29 March 2009Active
1, Oak Close, Shillingford Abbot, Exeter, England, EX2 9QE

Director15 March 2015Active
3, Hilliards Road, Uxbridge, UB8 3TA

Director26 March 1995Active
7, De Brionne Heights, Okehampton, England, EX20 1WG

Director29 March 2009Active
164, Birstall Road, Birstall, Leicester, England, LE4 4DF

Director17 March 2013Active
Willowdene Highwood Road, Writtle, Chelmsford, CM1 3PR

Director19 March 2006Active
29 Ryland Road, Welton, Lincoln, LN2 3LU

Secretary-Active
Ocean View, Hartland, Bideford, EX39 6DJ

Secretary13 March 2005Active
88, Plompton Drive, Harrogate, HG2 7DW

Director02 March 2008Active
69 Briony Avenue, Hale, Altrincham, WA15 8PZ

Director-Active
57 Cavendish Meads, Sunninghill, Ascot, SL5 9TB

Director21 November 1993Active
29 Ryland Road, Welton, Lincoln, LN2 3LU

Director-Active
9a Eldon Road, Eastbourne, BN21 1TB

Director-Active
34 Darlington Road, Basingstoke, RG21 5NY

Director01 September 2006Active
15 Winnards Close, West Parley, Ferndown, BH22 8PA

Director19 March 2000Active
90 Down Road, Merrow, Guildford, GU1 2PZ

Director-Active
15 Foxglove Close, Shrewsbury, SY3 7TT

Director-Active
3, Hilliards Road, Uxbridge, UB8 3TA

Director29 March 2009Active
15 De Brionne Heights, Okehampton, Devon, EX20 1WG

Director-Active
59, Rowan Way, Allington Gardens, Grantham, NG32 2FJ

Director29 March 2009Active
The Old Smithy, Exeter Road, Winkleigh, EX19 8JJ

Director-Active
86, Springfield, Hartland, Bideford, EX39 6BG

Director19 March 2011Active
86, Springfield, Hartland, Bideford, EX39 6BG

Director28 March 2010Active
Ocean View, Hartland, Bideford, EX39 6DJ

Director13 March 2005Active
27 Shelt Hill, Woodborough, Nottingham, NG14 6DG

Director08 October 1995Active
18, Macaulay Avenue, Portsmouth, United Kingdom, PO6 4NZ

Director15 June 2008Active
16, Greenfoot Lane, Low Bentham, Lancaster, LA2 7HB

Director20 April 2008Active

People with Significant Control

Mr Ronald Kirby
Notified on:11 September 2023
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:1, Oak Close, Exeter, England, EX2 9QE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Officers

Change person director company with change date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type micro entity.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.