CAMEL VALE MOTOR CLUB LIMITED - CORNWALL


Company Profile Company Filings

Overview

CAMEL VALE MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CORNWALL and has the status: Active.
CAMEL VALE MOTOR CLUB LIMITED was incorporated 48 years ago on 07/07/1976 and has the registered number: 01267498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CAMEL VALE MOTOR CLUB LIMITED - CORNWALL

This company is listed in the following categories:
82990 - Other business support service activities 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

TRUDGEON HALLING & CO
CORNWALL
PL27 7AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARLEY MAE PENNY Secretary 2024-04-08 CURRENT
MR IAN GEORGE CUNDY May 1974 British Director 2022-09-05 CURRENT
MISS EMILY KATHRYN DANIEL Mar 2001 British Director 2023-12-04 CURRENT
MR DAVID BALL Jan 1984 British Director 2023-12-01 CURRENT
MR JOHN RAYMOND PENNY Apr 1990 British Director 2023-12-01 CURRENT
MR SIMON KARL GROVES Mar 1972 British Director 2024-04-08 CURRENT
MRS MICHELLE GRESHAM DEACON Feb 1984 British Director 2023-12-01 CURRENT
MRS PAMELA JOYCE HARTILL Jun 1948 British Director 1999-02-22 CURRENT
ROGER JOHN BERNARD HOSKIN Dec 1948 British Director CURRENT
MR ROY HARTLEY May 1944 British Director 2010-06-30 CURRENT
MR ALAN DAVID KEAT Dec 1970 English Director 2015-04-13 CURRENT
MR TERRANCE NETTLESHIP Jul 1947 British Director 2022-09-05 CURRENT
MR JOHN DUNCAN STEPHENS Mar 1980 British Director 2015-04-13 CURRENT
MRS CHARLEY MAE PENNY Oct 2000 British Director 2023-12-01 CURRENT
MR ROGER COURTNEY BRICKNELL Jan 1946 British Director CURRENT
TREVOR ANNEAR May 1945 British Director CURRENT
THOMAS BRICKNELL Nov 1978 British Director 2024-04-08 CURRENT
PETER COMBELLACK Sep 1959 British Director 2002-02-20 CURRENT
MR STEVEN WATTS Jun 1988 British Director 2022-09-05 CURRENT
MRS CELIA HANNAH WATTS Jun 1992 British Director 2022-09-05 CURRENT
MS KELLY LOUISE THOMAS Apr 1984 British Director 2002-02-20 CURRENT
MR GERALD GREGORY THOMAS Jun 1954 British Director 1998-02-23 CURRENT
MR NIGEL BARNETT Nov 1949 British Director 2013-04-08 CURRENT
ADRIAN PHILLIP BALL Feb 1967 British Director RESIGNED
ANTHONY STEVEN BALL Jun 1957 British Director RESIGNED
PETER ALLEN Jun 1957 British Director RESIGNED
MR NIGEL ALLEN Nov 1966 British Director 2016-04-04 UNTIL 2023-01-01 RESIGNED
MRS FIONA ALLEN Jan 1967 British Director 2017-11-06 UNTIL 2019-04-09 RESIGNED
NEIL ALLEN Mar 1973 British Director 2002-02-20 UNTIL 2005-02-28 RESIGNED
ANDREW BERRY Apr 1967 British Director 1998-02-23 UNTIL 2008-04-10 RESIGNED
MRS TAMSYN ANNE CLEAVE Jul 1981 British Director 2014-04-07 UNTIL 2023-01-01 RESIGNED
JANET COOK British Secretary 1994-02-23 UNTIL 2004-02-27 RESIGNED
MR NIGEL BARNETT Secretary 2022-02-03 UNTIL 2024-04-08 RESIGNED
MRS PAMELA JOYCE HARTILL Jun 1948 British Secretary 2004-02-27 UNTIL 2015-04-01 RESIGNED
MRS PAMELA JOYCE HARTILL Secretary 2016-05-10 UNTIL 2022-02-03 RESIGNED
MRS TRACIE MENEAR British Secretary RESIGNED
MR NIGEL BARNETT Nov 1949 British Director RESIGNED
MR ROBERT JAMES BARROW Aug 1929 British Director RESIGNED
ADRIAN BOOTH May 1948 British Director 1998-02-23 UNTIL 2005-02-28 RESIGNED
MRS TINA ALLAWAY May 1961 British Director 2011-04-05 UNTIL 2019-04-09 RESIGNED
THOMAS BRICKNELL Nov 1978 British Director 2003-03-03 UNTIL 2015-04-13 RESIGNED
THOMAS BRICKNELL Nov 1978 British Director 1996-02-26 UNTIL 1998-02-23 RESIGNED
TERRY BRINKLOW Feb 1946 British Director 1994-02-23 UNTIL 1996-02-26 RESIGNED
MR MARTIN GREG BURNARD Jan 1983 British Director 2009-10-05 UNTIL 2020-01-01 RESIGNED
VINCE BROADBELT Nov 1922 British Director RESIGNED
JOHN CLARKSON Feb 1938 British Director RESIGNED
MRS TINA ALLAWAY Secretary 2015-04-01 UNTIL 2016-05-10 RESIGNED
JANET COOK British Director 2004-02-27 UNTIL 2011-10-03 RESIGNED
MR CRAIG ALLEN Jul 1991 British Director 2016-04-04 UNTIL 2018-04-09 RESIGNED
RICHARD WILLIAM STUART COOK Jul 1956 British Director 1994-02-23 UNTIL 2011-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOR HAMMER COMPANY LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
SOFT HAMMERS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
SAFETY TOOLS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
CELEBRATION PYROTECHNICS LTD BODMIN Active MICRO ENTITY 90030 - Artistic creation
CELEBRATION FIREWORKS (SOUTH WEST) LIMITED CORNWALL Dissolved... DORMANT 96090 - Other service activities n.e.c.
WATERGATE BAY MOTORSPORT LIMITED TRURO UNITED KINGDOM Active MICRO ENTITY 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
Camel Vale Motor Club Limited Accounts 2024-03-06 31-12-2023 £69,622 Cash £69,603 equity
Camel Vale Motor Club Limited Accounts 2023-03-15 31-12-2022 £65,239 Cash £64,606 equity
Camel Vale Motor Club Limited - Filleted accounts 2022-09-15 31-12-2021 £59,678 Cash £59,803 equity
Camel Vale Motor Club Limited - Filleted accounts 2021-09-21 31-12-2020 £53,868 Cash £54,236 equity
Camel Vale Motor Club Limited - Filleted accounts 2020-12-19 31-12-2019 £62,077 Cash £61,451 equity
Camel Vale Motor Club Limited - Filleted accounts 2019-09-04 31-12-2018 £55,941 Cash £55,705 equity
Camel Vale Motor Club Limited - Filleted accounts 2018-06-29 31-12-2017 £56,794 Cash £56,495 equity
Camel Vale Motor Club Limited - Filleted accounts 2017-09-28 31-12-2016 £56,321 Cash £56,077 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEISURE & COMMERCIAL LIMITED WADEBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HOPELANDS LIMITED WADEBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MALLINSON EDDY LIMITED WADEBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SOUTHPOINT GB LIMITED CORNWALL Active MICRO ENTITY 41100 - Development of building projects
KENNET OIL LOGISTICS LIMITED WADEBRIDGE Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
OCEAN AND ALPINE LIMITED WADEBRIDGE ENGLAND Active MICRO ENTITY 74990 - Non-trading company
KERNEL DATA LTD WADEBRIDGE ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
BATH STAYS LTD WADEBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE HOLMBUSH INN LTD WADEBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
NAPOLEON INN BOS LIMITED WADEBRIDGE ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars