MESSERSCHMITT OWNERS' CLUB LIMITED
Overview
Company Name | MESSERSCHMITT OWNERS' CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05416245 |
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 MESSERSCHMITT OWNERS' CLUB LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MESSERSCHMITT OWNERS' CLUB LIMITED located?
Registered Office Address | 3 Home Farm Leek Wootton CV35 7PU Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MESSERSCHMITT OWNERS' CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MESSERSCHMITT OWNERS' CLUB LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for MESSERSCHMITT OWNERS' CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Secretary's details changed for Mrs Elizabeth Anne Harris on Nov 27, 2024 | 1 pages | CH03 | ||
Registered office address changed from 48 Coombe Park Road Coventry CV3 2NX England to 3 Home Farm Leek Wootton Warwick CV35 7PU on Nov 27, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lawrence William House as a director on Mar 11, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Austin Smith as a director on Mar 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Keith Garner as a director on Mar 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Town as a director on Mar 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Fisher as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon William Down as a director on Oct 24, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Moc Partsmart Centre Unit 5, Wessex Business Centre Cheddar Somerset BS27 3EJ England to 48 Coombe Park Road Coventry CV3 2NX on Mar 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 48 Coombe Park Road Coventry | 1 pages | AD02 | ||
Who are the officers of MESSERSCHMITT OWNERS' CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Elizabeth Anne | Secretary | Home Farm Leek Wootton CV35 7PU Warwick 3 England | 244299790001 | |||||||
ADAMS, Roger Charles | Director | Priory Gardens PE9 2EG Stamford 14 Lincolnshire England | England | British | Retired | 177055280001 | ||||
DOWN, Simon William | Director | Epsom Drive IP1 6SU Ipswich 124 England | England | British | Sculptor | 281904340001 | ||||
HOUSE, Lawrence William | Director | Home Farm Leek Wootton CV35 7PU Warwick 3 England | England | British | Retired Insurance Manager | 104280890002 | ||||
SHAW, Dennis Charles | Director | Millington Street WS15 2HH Rugeley 15 Staffordshire England | England | British | Retired | 87833070001 | ||||
SMITH, Mark Austin | Director | Home Farm Leek Wootton CV35 7PU Warwick 3 England | England | British | Retired | 244849730001 | ||||
WOOLLEY, John Andrew | Secretary | 169 Coulsdon Road CR5 1EG Coulsdon Surrey | British | Chartered Insurer | 92206520001 | |||||
BONNER, Ina Helga | Director | 33 Church Road Kelvedon CO5 9JH Colchester Essex | British | Retired | 104280900001 | |||||
CLEMENTS, Roger Frederick | Director | Appletree Thatch Appletree Road Redlynch SP5 2JQ Salisbury Wiltshire | United Kingdom | British | Engineering Consultant | 111894950001 | ||||
FISHER, Simon, Dr | Director | Coniston LA21 8ER Coniston Wraysdale House Cumbria England | England | British | Doctor | 229647950001 | ||||
GARNER, David Keith | Director | Dicks Lane Westhead L40 6JA Ormskirk The Sidings Lancashire England | United Kingdom | British | Capital Projects Manager | 104280880003 | ||||
GARNER, Ryalwyn Ward | Director | Earlswood WN8 6AT Skelmersdale 13 Lancashire England | United Kingdom | British | Gas & Electrical Engineer | 177444610001 | ||||
HOUSE, Lawrence William | Director | Buckbury GL20 6AR Tewkesbury Buckbury House Worcestershire | England | British | Insurance Manager | 104280890002 | ||||
JONES, Wynford Roy | Director | Coulsdon Road CR5 1EG Coulsdon 169 Surrey United Kingdom | United Kingdom | British | Retired | 168345290001 | ||||
TILE, Jonathan Warden | Director | Dene House Lower End Layer De La Haye CO2 0LE Colchester Essex | United Kingdom | British | Accountant | 41923910001 | ||||
TOWN, Alan | Director | 8 Grantham Court, Park Road West, Hesketh Park PR9 0JS Southport Flat 8, England | England | British | Retired | 206283550002 | ||||
WOOLLEY, John Andrew | Director | 169 Coulsdon Road CR5 1EG Coulsdon Surrey | United Kingdom | British | Chartered Insurer | 92206520001 |
What are the latest statements on persons with significant control for MESSERSCHMITT OWNERS' CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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