FRAZER NASH CAR CLUB LIMITED - DUDLEY


Company Profile Company Filings

Overview

FRAZER NASH CAR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUDLEY and has the status: Active.
FRAZER NASH CAR CLUB LIMITED was incorporated 18 years ago on 18/11/2005 and has the registered number: 05628056. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

FRAZER NASH CAR CLUB LIMITED - DUDLEY

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
30 / 9 30/09/2022 30/06/2024

Registered Office

NO 4 CASTLE COURT 2
DUDLEY
DY1 4RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ALAN JOHNSON Sep 1983 British Director 2019-12-14 CURRENT
MR IAN RICHARD BALMFORTH Feb 1964 British Director 2022-12-10 CURRENT
MR JAMES KENNETH BAYLISS Jul 1966 British Director 2022-12-10 CURRENT
MS RACHEL LASCELLES BLAKE Jul 1967 British Director 2023-12-09 CURRENT
MRS JOANNA SARAH BLAKENEY- EDWARDS Jun 1967 British Director 2018-12-08 CURRENT
MR DOUGAL ANDREW CAWLEY Feb 1969 British Director 2019-12-14 CURRENT
MARK ADRIAN WINDSOR HALLAM Oct 1973 British Director 2006-12-09 CURRENT
MR MATTHEW SIMON SHEPHERD Oct 1977 British Director 2023-12-09 CURRENT
MR LOUIS JOHN PARKIN Feb 2000 British Director 2022-12-10 CURRENT
MISS MRS AMANDA JANE ARNOLD-FORSTER Feb 1958 British Director 2015-12-12 CURRENT
WINSTON JOHN TEAGUE May 1967 British Director 2005-12-11 CURRENT
MR BRIAN HAROLD WHITE Jun 1967 British Director 2015-12-12 CURRENT
MR RICHARD PARSONS Jan 1960 English Director 2015-12-12 CURRENT
MISS AMANDA JANE ARNOLD-FORSTER Secretary 2015-12-12 CURRENT
MARK THOMAS JOSELAND Sep 1931 British Director 2005-11-18 UNTIL 2006-12-09 RESIGNED
MR IAN RONALD MAXWELL Feb 1947 British Director 2012-12-08 UNTIL 2016-12-11 RESIGNED
DAVID RICHARD KNIGHT Feb 1959 British Director 2017-12-09 UNTIL 2018-12-08 RESIGNED
JAMES ROBERT PARKER May 1965 British Director 2005-12-11 UNTIL 2006-12-09 RESIGNED
JONATHAN ALEXANDER COBB Jan 1969 British Director 2005-12-11 UNTIL 2022-09-13 RESIGNED
LOUISE MARY NORTHWOOD Dec 1956 British Director 2005-12-11 UNTIL 2007-06-07 RESIGNED
MR JAMES ROBERT PARKER May 1965 British Director 2019-12-14 UNTIL 2020-12-06 RESIGNED
PETER STILL Sep 1936 British Director 2009-12-12 UNTIL 2013-12-14 RESIGNED
MS ANNABEL MARY JONES Oct 1963 British Director 2014-03-26 UNTIL 2018-12-08 RESIGNED
TREVOR THOMAS JOHN Nov 1945 British Director 2006-12-09 UNTIL 2015-12-12 RESIGNED
ADAM EDGAR GENTILLI Mar 1953 British Director 2006-12-09 UNTIL 2016-12-11 RESIGNED
DR THOMAS HAMILTON MCEWEN Dec 1943 British Director 2007-06-07 UNTIL 2010-12-10 RESIGNED
MR JOHN CHESTER MARSH Apr 1943 British Secretary 2005-11-18 UNTIL 2009-12-21 RESIGNED
IAN RONALD MAXWELL British Secretary 2012-12-08 UNTIL 2015-12-12 RESIGNED
ALASTAIR IAN STIRLING Nov 1932 British Director 2005-12-11 UNTIL 2006-01-27 RESIGNED
ROBIN HUGH CECIL PARKER Jan 1935 British Director 2005-11-18 UNTIL 2006-12-09 RESIGNED
MR STEVEN EDWARD ROGER PRYKE Dec 1968 British Director 2016-12-11 UNTIL 2021-12-11 RESIGNED
STEVEN EDWARD ROGER PRYKE Dec 1968 British Director 2005-12-11 UNTIL 2006-12-09 RESIGNED
ROGER SPENCER RICHMOND Oct 1934 British Director 2005-11-18 UNTIL 2010-09-29 RESIGNED
MRS JUDITH ANN ROBBINS Jan 1950 British Director 2010-12-11 UNTIL 2015-05-08 RESIGNED
MR LUKE CHARLES WILLIAM ROBERTS May 1987 British Director 2010-12-11 UNTIL 2012-06-01 RESIGNED
LOUISE MARY BUNTING Dec 1956 British Director 2010-12-11 UNTIL 2015-01-05 RESIGNED
MR JONTHAN FENNING Oct 1987 British Director 2021-12-11 UNTIL 2022-12-10 RESIGNED
ANDREW MICHAEL CAWLEY Feb 1943 British Director 2007-12-08 UNTIL 2015-12-12 RESIGNED
MRS ELIZABETH CAWLEY Sep 1972 British Director 2018-12-08 UNTIL 2023-12-09 RESIGNED
MRS MRS ALISON ALLEN Mar 1960 English Director 2015-05-08 UNTIL 2018-12-08 RESIGNED
JAMES STUART BAXTER Aug 1970 British Director 2005-12-11 UNTIL 2011-12-10 RESIGNED
IAN ROGER BINGHAM Jul 1950 British Director 2014-12-13 UNTIL 2018-12-08 RESIGNED
SIMON ALEXANDER BLAKENEY-EDWARDS Jan 1967 British Director 2011-12-10 UNTIL 2022-12-10 RESIGNED
MICHAEL BRIAN BULLETT May 1935 British Director 2005-11-18 UNTIL 2009-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN HUDSON (COMMERCIAL VEHICLES) LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 38110 - Collection of non-hazardous waste
CHESTER MOTOR CLUB LIMITED CHESTER Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BAYLISS PRECISION COMPONENTS LIMITED ASHBOURNE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED BIRMINGHAM ENGLAND Active FULL 10832 - Production of coffee and coffee substitutes
JOHN HUDSON TRAILERS LTD DONCASTER Active FULL 45200 - Maintenance and repair of motor vehicles
BAYLISS AUTOVENTS LIMITED ASHBOURNE Active DORMANT 99999 - Dormant Company
COMPUTER BOX LIMITED WHITEFIELD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
JAC & ASSOCIATES LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BUDDLECOTT LIMITED FORDINGBRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
JAC PROPERTY CONSULTANTS LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 71111 - Architectural activities
FRAZER NASH LIMITED DUDLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAYLISS COMMERCIAL HOLDINGS LIMITED ASHBOURNE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FLOWER OF LIFE LTD HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
ASPIRA AERIAL APPLICATIONS LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROCCIA & FENNING LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CLASSIC CAR CREATIONS LIMITED ASHBOURNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles
PRYKE ORTHOPAEDIC SERVICES LIMITED IPSWICH UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
HOLME MOSS HILL CLIMB 100 LTD CASTLEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 93110 - Operation of sports facilities
CAPITA MCLARENS LIMITED EDINBURGH ... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2024-03-13 30-09-2023 £96,812 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2023-02-18 30-09-2022 £97,416 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2022-01-13 30-09-2021 £103,778 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2021-05-12 30-09-2020 £103,375 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2020-01-11 30-09-2019 £103,985 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2019-02-02 30-09-2018 £100,470 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2018-06-12 30-09-2017 £100,922 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2017-02-14 30-09-2016 £96,305 Cash £97,258 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2015-12-24 30-09-2015 £98,575 Cash £96,953 equity
FRAZER_NASH_CAR_CLUB_LIMI - Accounts 2015-01-08 30-09-2014 £94,993 Cash £92,216 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA HOUSE DAY NURSERY LIMITED DUDLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
WDC 1 LIMITED DUDLEY Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
VISIONARYDICTIONARY.COM LIMITED DUDLEY Active MICRO ENTITY 62090 - Other information technology service activities
W J BUSINESS CONSULTANTS LIMITED DUDLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VIPTICKETSANDCORPORATEHOSPITALITY.CO.UK LIMITED DUDLEY Active MICRO ENTITY 96090 - Other service activities n.e.c.
EUROCOM BUILDING SERVICES LTD DUDLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
AF DALSTON LIMITED DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
AMBER BLOSSOM LIMITED DUDLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86102 - Medical nursing home activities
X308 LIMITED DUDLEY UNITED KINGDOM Active DORMANT 45112 - Sale of used cars and light motor vehicles
SI TREAT LTD DUDLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities