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..
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 | : |
|
Registered Address | : | 86 Springfield, Hartland, Bideford, Devon, EX39 6BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hilliards Road, Uxbridge, UB8 3TA | Secretary | 29 March 2009 | Active |
1, Oak Close, Shillingford Abbot, Exeter, England, EX2 9QE | Director | 20 March 2016 | Active |
109, West Street, Porchester, PO16 9UF | Director | 29 March 2009 | Active |
1, Oak Close, Shillingford Abbot, Exeter, England, EX2 9QE | Director | 15 March 2015 | Active |
3, Hilliards Road, Uxbridge, UB8 3TA | Director | 26 March 1995 | Active |
7, De Brionne Heights, Okehampton, England, EX20 1WG | Director | 29 March 2009 | Active |
164, Birstall Road, Birstall, Leicester, England, LE4 4DF | Director | 17 March 2013 | Active |
Willowdene Highwood Road, Writtle, Chelmsford, CM1 3PR | Director | 19 March 2006 | Active |
29 Ryland Road, Welton, Lincoln, LN2 3LU | Secretary | - | Active |
Ocean View, Hartland, Bideford, EX39 6DJ | Secretary | 13 March 2005 | Active |
88, Plompton Drive, Harrogate, HG2 7DW | Director | 02 March 2008 | Active |
69 Briony Avenue, Hale, Altrincham, WA15 8PZ | Director | - | Active |
57 Cavendish Meads, Sunninghill, Ascot, SL5 9TB | Director | 21 November 1993 | Active |
29 Ryland Road, Welton, Lincoln, LN2 3LU | Director | - | Active |
9a Eldon Road, Eastbourne, BN21 1TB | Director | - | Active |
34 Darlington Road, Basingstoke, RG21 5NY | Director | 01 September 2006 | Active |
15 Winnards Close, West Parley, Ferndown, BH22 8PA | Director | 19 March 2000 | Active |
90 Down Road, Merrow, Guildford, GU1 2PZ | Director | - | Active |
15 Foxglove Close, Shrewsbury, SY3 7TT | Director | - | Active |
3, Hilliards Road, Uxbridge, UB8 3TA | Director | 29 March 2009 | Active |
15 De Brionne Heights, Okehampton, Devon, EX20 1WG | Director | - | Active |
59, Rowan Way, Allington Gardens, Grantham, NG32 2FJ | Director | 29 March 2009 | Active |
The Old Smithy, Exeter Road, Winkleigh, EX19 8JJ | Director | - | Active |
86, Springfield, Hartland, Bideford, EX39 6BG | Director | 19 March 2011 | Active |
86, Springfield, Hartland, Bideford, EX39 6BG | Director | 28 March 2010 | Active |
Ocean View, Hartland, Bideford, EX39 6DJ | Director | 13 March 2005 | Active |
27 Shelt Hill, Woodborough, Nottingham, NG14 6DG | Director | 08 October 1995 | Active |
18, Macaulay Avenue, Portsmouth, United Kingdom, PO6 4NZ | Director | 15 June 2008 | Active |
16, Greenfoot Lane, Low Bentham, Lancaster, LA2 7HB | Director | 20 April 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.