MX-5 OWNERS CLUB - NORWICH
Company Profile | Company Filings |
Overview
MX-5 OWNERS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH ENGLAND and has the status: Active.
MX-5 OWNERS CLUB was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MX-5 OWNERS CLUB was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MX-5 OWNERS CLUB - NORWICH
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 ST. ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JOHNSON | Jan 1970 | British | Director | 2010-10-09 | CURRENT |
MR MARTIN JOHN CURTIS | Jul 1961 | British | Director | 2018-10-20 | CURRENT |
MR EDWARD MCKAY | Jul 1943 | British | Director | 2017-10-21 UNTIL 2018-10-20 | RESIGNED |
MRS GILLIAN VERONICA FEARON | Oct 1967 | British | Director | 2006-11-11 UNTIL 2007-10-14 | RESIGNED |
MR ANDREW DAVID FEARON | Aug 1961 | English | Director | 2002-11-30 UNTIL 2004-07-04 | RESIGNED |
MR ADRIAN NEWBOROUGH | Secretary | 2016-10-22 UNTIL 2018-09-05 | RESIGNED | ||
MISS KATIE PYLE | Jun 1970 | Secretary | 2008-10-11 UNTIL 2011-05-01 | RESIGNED | |
MR ANTHONY JACK SIMPSON | Secretary | 2011-04-16 UNTIL 2011-07-01 | RESIGNED | ||
CHRISTOPHER JESSOP | Secretary | 2012-01-14 UNTIL 2015-10-17 | RESIGNED | ||
ALLAN DOUGLAS LEGG | Secretary | 2015-10-17 UNTIL 2016-10-21 | RESIGNED | ||
TONY JENNINGS | Secretary | 1998-12-23 UNTIL 1999-09-12 | RESIGNED | ||
VANESSA ELIZABETH BATUP | Dec 1952 | British | Secretary | 2006-11-11 UNTIL 2008-10-11 | RESIGNED |
MR. PETER JASON GERARD ESDERS | Feb 1970 | Spanish | Secretary | 1999-09-12 UNTIL 2006-11-11 | RESIGNED |
MR JOHN COOKSON | Jan 1944 | British | Director | 2009-10-10 UNTIL 2011-10-22 | RESIGNED |
MR JOHN OWEN MASON | Mar 1958 | British | Director | 2004-07-04 UNTIL 2010-10-09 | RESIGNED |
HAMISH MCLEAN | Dec 1958 | British | Director | 1998-12-23 UNTIL 1999-10-24 | RESIGNED |
LOUISE ROACH | May 1976 | British | Director | 1998-12-23 UNTIL 2000-01-01 | RESIGNED |
ALLAN LEGG | Aug 1942 | British | Director | 1999-10-24 UNTIL 2002-11-30 | RESIGNED |
MR ROGER MEAD | Jul 1948 | Uk | Director | 2011-10-22 UNTIL 2017-10-21 | RESIGNED |
GRAEME DOUGLAS BABBS | Sep 1961 | British | Director | 2007-10-14 UNTIL 2009-10-10 | RESIGNED |
VANESSA ELIZABETH BATUP | Dec 1952 | British | Director | 2000-01-01 UNTIL 2008-10-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-28 | 31-12-2022 | 200,542 Cash 172,331 equity |
ACCOUNTS - Final Accounts | 2022-09-29 | 31-12-2021 | 211,017 Cash 179,865 equity |
ACCOUNTS - Final Accounts | 2021-09-28 | 31-12-2020 | 196,612 Cash 181,360 equity |
ACCOUNTS - Final Accounts | 2020-11-07 | 31-12-2019 | 193,229 Cash 182,321 equity |
ACCOUNTS - Final Accounts | 2019-08-08 | 31-12-2018 | 221,988 Cash 192,544 equity |
ACCOUNTS - Final Accounts | 2018-09-25 | 31-12-2017 | 187,906 Cash 214,735 equity |
ACCOUNTS - Final Accounts | 2017-09-09 | 31-12-2016 | 196,543 Cash 188,083 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-07 | 31-12-2015 | 147,106 Cash 148,183 equity |