THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED - LITTLE WEIGHTON


Company Profile Company Filings

Overview

THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LITTLE WEIGHTON and has the status: Dissolved - no longer trading.
THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED was incorporated 22 years ago on 18/12/2001 and has the registered number: 04342021. The accounts status is DORMANT.

THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED - LITTLE WEIGHTON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

OWLSHOOT 20
LITTLE WEIGHTON
EAST YORKSHIRE
HU20 3UT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2020 03/04/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY HERBERT Apr 1938 British Director 2012-02-20 CURRENT
MR HAROLD BELL Mar 1948 British Director 2015-03-14 CURRENT
ERIC WILLIAM RICH Jan 1935 British Director 2001-12-18 UNTIL 2009-02-07 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-12-18 UNTIL 2001-12-18 RESIGNED
MR CHRISTOPHER HUGH BUSK Feb 1941 Secretary 2008-02-23 UNTIL 2009-02-19 RESIGNED
MS DIANA MARY GODDARD Jan 1945 British Secretary 2001-12-18 UNTIL 2004-02-28 RESIGNED
MS SALLY ANN CHARLOTTE DOD May 1974 British Secretary 2009-03-02 UNTIL 2009-05-05 RESIGNED
JOY ELIZABETH DAVIES Jun 1959 Secretary 2004-02-28 UNTIL 2008-02-23 RESIGNED
MR BARRY HERBERT Apr 1938 British Director 2009-05-07 UNTIL 2011-07-16 RESIGNED
MR ARTHUR JAMES THOMSON Nov 1938 British Director 2015-03-15 UNTIL 2019-10-04 RESIGNED
JEFFREY STANLEY THEOBALD Jun 1943 British Director 2001-12-18 UNTIL 2009-02-07 RESIGNED
MR AUBREY GERALD STONEMAN May 1936 British Director 2008-02-23 UNTIL 2009-05-05 RESIGNED
MR GREGORY GEORGE WALKER Jul 1948 British Director 2009-05-07 UNTIL 2012-02-20 RESIGNED
MR MICHAEL CHRISTOPHER MUTTERS Apr 1944 British Director 2012-02-20 UNTIL 2015-03-15 RESIGNED
MR DAVID GARETH JONES Nov 1948 British Director 2009-02-07 UNTIL 2009-05-05 RESIGNED
ROBERT RADCLIFFE DYKE Oct 1944 British Director 2001-12-18 UNTIL 2008-02-23 RESIGNED
ALUN DAVID GRIFFITHS Jul 1934 British Director 2001-12-18 UNTIL 2003-01-30 RESIGNED
MR STUART JAMES GRAY Apr 1952 British Director 2009-02-07 UNTIL 2009-05-05 RESIGNED
MR JOHN HAYDN DAVIES Oct 1954 British Director 2009-02-07 UNTIL 2009-05-05 RESIGNED
MR BASIL ANDREW CRASKE Oct 1945 British Director 2008-02-23 UNTIL 2009-02-07 RESIGNED
MR MICHAEL LAWLER CLARK Mar 1937 British Director 2012-02-20 UNTIL 2015-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Director Barry Herbert 2016-04-30 4/1938 Little Weighton   East Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.S. HALL ENGINEERING LIMITED THIRSK Active TOTAL EXEMPTION FULL 28302 - Manufacture of agricultural and forestry machinery other than tractors
ABBEY NATIONAL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BARLOW WILSON LIMITED THIRSK Active MICRO ENTITY 82110 - Combined office administrative service activities
CHERITON RESOURCES 13 LIMITED KENT Dissolved... DORMANT 64910 - Financial leasing
COMMERZBANK LEASING SEPTEMBER (5) LIMITED Active FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (13) LIMITED Dissolved... FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (9) LIMITED Dissolved... DORMANT 64910 - Financial leasing
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABBEY NATIONAL TREASURY INVESTMENTS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
COMMERZBANK LEASING DECEMBER (12) LIMITED Active DORMANT 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (11) UNLIMITED Dissolved... DORMANT 64910 - Financial leasing
NORWICH COACHWORKS LIMITED NORWICH Active MICRO ENTITY 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
PRINCES GATE LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NATIONAL STEAM CAR ASSOCIATION LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COMMERCIAL BODIES EAST ANGLIA LIMITED NORWICH Dissolved... 45200 - Maintenance and repair of motor vehicles
CASTLE FIREBRICK CO LTD BIGGLESWADE ENGLAND Dissolved... TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
STUART J GRAY LIMITED HITCHIN, Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
COMMERCIAL BODIES LIMITED NORWICH Active MICRO ENTITY 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUARRYSIDE FARMS LIMITED LITTLE WEIGHTON ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
RISBY HOMES LIMITED NORTH HUMBERSIDE Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
STONETEC MANAGEMENT COMPANY LIMITED HULL Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
MGM HEALTH & SAFETY SOLUTIONS LIMITED COTTINGHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GETEXTRA LTD COTTINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOW FARM RENEWABLES LIMITED COTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity