THE MERCEDES-BENZ CAR CLUB LIMITED
Status | ACTIVE |
Company No. | 03852270 |
Category | Private Limited Company |
Incorporated | 01 Oct 1999 |
Age | 24 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE MERCEDES-BENZ CAR CLUB LIMITED is an active private limited company with number 03852270. It was incorporated 24 years, 8 months, 14 days ago, on 01 October 1999. The company address is 30 Scotgate, Stamford, PE9 2YQ, England.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Mercedes-Benz Club Limited
Change date: 2016-06-01
Documents
Second filing of confirmation statement with made up date
Date: 17 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-10-01
Documents
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 16 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-16
Psc name: The Mercedes Benz Club Ltd
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 11 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-24
Officer name: Mr Dennis Raymond Parker
Documents
Termination secretary company with name termination date
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-15
Officer name: Geoffrey Matthew Hunter
Documents
Termination director company with name termination date
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-15
Officer name: Alan Frank Chalkley
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person secretary company with name date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Matthew Hunter
Appointment date: 2022-09-13
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Frank Chalkley
Appointment date: 2022-09-13
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Redmond Mackinnon
Termination date: 2022-07-31
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Henderson
Appointment date: 2022-09-13
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith James Williams
Termination date: 2022-07-31
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Mitchell
Termination date: 2022-07-31
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Philip Walter Greaves
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Paul Mazzoni
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Geoffrey Richard D'cruze
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Beresford
Termination date: 2022-07-31
Documents
Termination secretary company with name termination date
Date: 13 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Walter Greaves
Termination date: 2022-07-31
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-14
Officer name: Rosemarie Maslin
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenny Sian Ee Ooi
Termination date: 2022-03-08
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-04
Officer name: Mr Paul Mazzoni
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-04
Officer name: Mr Keith James Williams
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Richard Stevens
Termination date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Wakeling Wallis
Termination date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Beresford
Appointment date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Anthony De Frates
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Michael John Morrison
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-16
Officer name: Mr Michael John Morrison
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 36 Collett Way Priorslee Telford TF2 9SL England
Change date: 2018-07-02
New address: 30 Scotgate Stamford PE9 2YQ
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Redmond Mackinnon
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr John Richard Wakeling Wallis
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Geoffrey Richard D'cruze
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Ian Robert Keers
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Walter Greaves
Change date: 2017-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Walter Greaves
Change date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
New address: 36 Collett Way Priorslee Telford TF2 9SL
Old address: C/O Mercedes-Benz Car Club 21 Powell Road Priorslee Telford Shropshire TF2 9RU
Change date: 2017-09-11
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Michael Edward Ashley Chapman
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Mr Philip Walter Greaves
Documents
Appoint person director company with name date
Date: 02 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Morrison
Appointment date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-25
Officer name: Mrs Rosemarie Maslin
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-25
Officer name: Mr Jeremy Stevens
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenny Ooi
Appointment date: 2015-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony De Frates
Appointment date: 2015-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Mitchell
Appointment date: 2015-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Ashley Chapman
Appointment date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Ian Robert Keers
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Walter Greaves
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Termination secretary company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Cloke
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 07 May 2012
Action Date: 07 May 2012
Category: Address
Type: AD01
Old address: South Holme, 3 Upper Garston Lane, Bratton Westbury Wiltshire BA13 4SN
Change date: 2012-05-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Ian Robert Keers
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: south holme 3 upper garston lane bratton westbury wiltshire BA13 4SN
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 21/10/05 from: the gig house castle barns bletsoe bedford bedfordshire MK44 1TL
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Some Companies
ACCOLADE PAINTING CONTRACTORS LTD
11 MEANLEY ROAD,TYLDESLEY,M29 7DW
Number: | 11358284 |
Status: | ACTIVE |
Category: | Private Limited Company |
336A REGENTS PARK ROAD,,N3 2LN
Number: | 03762652 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 09697897 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBOURNE,WINGATE,TS28 5LA
Number: | 08351640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNW LLP CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 08734233 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 LONG STREET,ATHERSTONE,CV9 1BB
Number: | 10043136 |
Status: | ACTIVE |
Category: | Private Limited Company |