BORDER COUNTIES VINTAGE CLUB LIMITED
Overview
| Company Name | BORDER COUNTIES VINTAGE CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03494136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BORDER COUNTIES VINTAGE CLUB LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BORDER COUNTIES VINTAGE CLUB LIMITED located?
| Registered Office Address | 29 Belgrave Road NP7 7AH Abergavenny Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BORDER COUNTIES VINTAGE CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for BORDER COUNTIES VINTAGE CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for BORDER COUNTIES VINTAGE CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Megan Ruth Kennedy as a secretary on Nov 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Barrie James as a secretary on Nov 23, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US England to 29 Belgrave Road Abergavenny NP7 7AH on Jan 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Termination of appointment of Christopher Terrance Barnard as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 6 High Street Ross on Wye Herefordshire HR9 5HL to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on Jan 12, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Who are the officers of BORDER COUNTIES VINTAGE CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Megan Ruth | Secretary | Rockfield NP25 5QE Monmouth Perthyre Farm Wales | 331341310001 | |||||||
| HARPER, Ian | Director | The Narth NP25 4QH Monmouth Oxmoor Cottage Gwent Wales | Wales | British | 175711500001 | |||||
| HARPER, Sally Anne | Director | The Narth NP25 4QH Monmouth Oxmoor Cottage Monmouthshire Wales | United Kingdom | British | 204937570002 | |||||
| BARNARD, Christopher | Secretary | Woodbine Cottage Castle Tump GL18 1LS Newent Gloucestershire | British | 87336840001 | ||||||
| JAMES, Barrie | Secretary | 7 The Walled Garden HR9 7GX Ross On Wye Herefordshire | British | 127937390001 | ||||||
| NICHOLLS, Philip | Secretary | Philangwyn Hang Hill Road Bream GL15 6LQ Lydney Gloucestershire | British | 56394920001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNARD, Christopher Terrance | Director | Castle Tump Dymock GL18 1LS Newent Woodbine Cottage Gloucestershire England | England | British | 174448110001 | |||||
| DAVIES, Andrew Colin | Director | 12a Isca Close HR9 5UH Ross On Wye Herefordshire | British | 56394910002 | ||||||
| DAVIES, Joan Anne | Director | 12a Isca Close HR9 5UH Ross On Wye | British | 96135130001 | ||||||
| EVANS, Peter Albert Ernest | Director | Skenfrith NP7 8UF Abergavenny Cherry Tree Farm Gwent | United Kingdom | British | 136562540001 | |||||
| HOWELLS, Alan George | Director | Wyesham Avenue Wyesham NP25 3NF Monmouth Rocklands Gwent Wales | Wales | British | 175691910001 | |||||
| PRICE, Yvonne Janet | Director | Ty Gwyn Crossway, Newcastle NP25 5NP Monmouth Gwent | United Kingdom | British | 56629880001 | |||||
| TARRY, Keith | Director | Albanach Morman Close GL17 9HT Drybrook Gloucestershire | United Kingdom | British | 127937590001 | |||||
| TARRY, Keith | Director | Albanach Morman Close GL17 9HT Drybrook Gloucestershire | United Kingdom | British | 127937590001 | |||||
| TWEED, Vincent William | Director | 2 Princess Way Merrivale HR9 5JS Ross On Wye Herefordshire | British | 56394900001 | ||||||
| VAUGHTON, Andrew Jonathan | Director | 10 Three Crosses Close HR9 7EZ Ross On Wye Herefordshire | British | 56629810001 | ||||||
| WILLIAMS, Derek | Director | Chestnuts The Doward Whitchurch HR9 6DZ Ross On Wye Herefordshire | British | 56801010001 | ||||||
| WILLIAMS, Peter James | Director | 2 Brick End Cottages Foy HR9 6QZ Ross On Wye Herefordshire | United Kingdom | British | 178812280001 |
Who are the persons with significant control of BORDER COUNTIES VINTAGE CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sally Harper | Apr 06, 2016 | The Narth NP25 4QU Monmouth Oxmoor Cottage Great Britain | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0