Active
Company Information for CARAVAN AND MOTORHOME CLUB LIMITED
EAST GRINSTEAD HOUSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1UA,
|
Company Registration Number
03940920
Private Limited Company
Active |
Company Name | ||
---|---|---|
CARAVAN AND MOTORHOME CLUB LIMITED | ||
Legal Registered Office | ||
EAST GRINSTEAD HOUSE EAST GRINSTEAD WEST SUSSEX RH19 1UA Other companies in RH19 | ||
Previous Names | ||
|
Company Number | 03940920 | |
---|---|---|
Company ID Number | 03940920 | |
Date formed | 2000-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:52:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANK RUSSELL HUDSON |
||
FRANK RUSSELL HUDSON |
||
CHRISTOPHER JOHN MACGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOUGLAS BENCE |
Director | ||
TREVOR ANTHONY WATSON |
Company Secretary | ||
MALCOLM STEWART RYAN |
Company Secretary | ||
MALCOLM STEWART RYAN |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARAVAN CLUB OF GREAT BRITAIN AND IRELAND(1935)LIMITED(THE) | Company Secretary | 2005-09-13 | CURRENT | 1935-09-19 | Active | |
TOURING CLUB OF GREAT BRITAIN AND IRELAND LIMITED | Company Secretary | 2005-07-25 | CURRENT | 1966-01-10 | Active | |
SHAW124 LIMITED | Director | 2018-02-08 | CURRENT | 1998-12-21 | Liquidation | |
TOURING CLUB OF GREAT BRITAIN AND IRELAND LIMITED | Director | 2013-07-22 | CURRENT | 1966-01-10 | Active | |
ALAN ROGERS TRAVEL GROUP LIMITED | Director | 2012-10-05 | CURRENT | 2001-07-19 | Active | |
CREATE DIGITAL MEDIA LIMITED | Director | 2012-10-05 | CURRENT | 2011-03-30 | Liquidation | |
SHAW125 LIMITED | Director | 2012-10-05 | CURRENT | 1986-11-28 | Liquidation | |
ALAN ROGERS TRAVEL LIMITED | Director | 2012-10-05 | CURRENT | 1998-12-01 | Active | |
CARAVAN CLUB OF GREAT BRITAIN AND IRELAND(1935)LIMITED(THE) | Director | 2005-09-13 | CURRENT | 1935-09-19 | Active | |
NATIONAL MOTOR MUSEUM TRADING LIMITED | Director | 2014-12-17 | CURRENT | 1992-01-20 | Active | |
CARAVAN CLUB OF GREAT BRITAIN AND IRELAND(1935)LIMITED(THE) | Director | 2011-10-22 | CURRENT | 1935-09-19 | Active | |
TOURING CLUB OF GREAT BRITAIN AND IRELAND LIMITED | Director | 2007-10-20 | CURRENT | 1966-01-10 | Active | |
CARAVAN CLUB LIMITED(THE) | Director | 2007-10-20 | CURRENT | 1959-12-31 | Active | |
THE NATIONAL MOTOR MUSEUM TRUST LIMITED | Director | 2005-09-30 | CURRENT | 2004-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK RUSSELL HUDSON | |
TM02 | Termination of appointment of Frank Russell Hudson on 2018-10-23 | |
AP03 | Appointment of Mr Mark William Pearson as company secretary on 2018-10-23 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM PEARSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 19/12/2016 | |
CERTNM | Company name changed touring club of europe LIMITED\certificate issued on 30/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACGOWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BENCE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR WATSON | |
AR01 | 06/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM ROTHERWICK HOUSE (PO BOX 900) 3 THOMAS MORE STREET LONDON E1W 1YX | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/01 | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARAVAN AND MOTORHOME CLUB LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARAVAN AND MOTORHOME CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |