Bmw Historic Motor Club (UK) Ltd

General information

Name:

Bmw Historic Motor Club (UK) Limited

Office Address:

Chargrove House Main Road Shurdington GL51 4GA Cheltenham

Number: 05960606

Incorporation date: 2006-10-09

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Bmw Historic Motor Club (UK) Ltd 's been in this business for at least eighteen years. Registered with number 05960606 in 2006, it is located at Chargrove House Main Road, Cheltenham GL51 4GA. This business's SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The business latest filed accounts documents were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was released on 9th October 2022.

In order to be able to match the demands of its clientele, this business is permanently being taken care of by a number of eleven directors who are, amongst the rest, Richard W., Fabienne M. and Mathew V.. Their successful cooperation has been of cardinal importance to this business since October 2023.

Executives who have control over this firm are as follows: John M. has substantial control or influence over the company. Mark G. has substantial control or influence over the company. Alice C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 25 October 2023

Latest update: 7 February 2024

Fabienne M.

Role: Director

Appointed: 25 October 2023

Latest update: 7 February 2024

Mathew V.

Role: Director

Appointed: 25 October 2023

Latest update: 7 February 2024

Jean M.

Role: Director

Appointed: 25 October 2023

Latest update: 7 February 2024

Richard G.

Role: Director

Appointed: 23 March 2014

Latest update: 7 February 2024

Philip B.

Role: Director

Appointed: 23 March 2014

Latest update: 7 February 2024

Michael S.

Role: Director

Appointed: 30 November 2010

Latest update: 7 February 2024

David W.

Role: Director

Appointed: 09 October 2006

Latest update: 7 February 2024

Mark G.

Role: Director

Appointed: 09 October 2006

Latest update: 7 February 2024

Alice C.

Role: Director

Appointed: 09 October 2006

Latest update: 7 February 2024

John M.

Role: Director

Appointed: 09 October 2006

Latest update: 7 February 2024

People with significant control

John M.
Notified on 3 October 2017
Nature of control:
substantial control or influence
Mark G.
Notified on 3 October 2017
Nature of control:
substantial control or influence
Alice C.
Notified on 3 October 2017
Nature of control:
substantial control or influence
Michael S.
Notified on 3 October 2017
Nature of control:
substantial control or influence
David W.
Notified on 3 October 2017
Nature of control:
substantial control or influence
Michael D.
Notified on 3 October 2017
Ceased on 4 October 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 February 2015
Annual Accounts 20 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 February 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023/10/25 director's details were changed (CH01)
filed on: 6th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

45 Park Road Gloucester

Post code:

GL1 1LP

HQ address,
2013

Address:

45 Park Road Gloucester

Post code:

GL1 1LP

HQ address,
2014

Address:

45 Park Road Gloucester

Post code:

GL1 1LP

HQ address,
2015

Address:

45 Park Road Gloucester

Post code:

GL1 1LP

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
17
Company Age

Closest Companies - by postcode