AVENGER & SUNBEAM OWNERS CLUB LTD

Register to unlock more data on OkredoRegister

AVENGER & SUNBEAM OWNERS CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597650

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Stanbeck Meadows, Workington, Cumbria CA14 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon19/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon04/05/2023
Notification of Mark Alan Timson as a person with significant control on 2023-05-04
dot icon03/05/2023
Withdrawal of a person with significant control statement on 2023-05-03
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/09/2022
Notification of a person with significant control statement
dot icon02/09/2022
Cessation of Malcolm James Wood as a person with significant control on 2022-09-02
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/08/2020
Secretary's details changed for Mr Ian Geoffrey Oliver on 2020-08-17
dot icon12/08/2020
Appointment of Mr Mark Alan Timson as a director on 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon14/07/2020
Registered office address changed from 40 Stanbeck Meadows Workington Cumbria CN14 3nd to 40 Stanbeck Meadows Workington Cumbria CA14 3nd on 2020-07-14
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon14/04/2016
Appointment of Mr Ian Geoffrey Oliver as a secretary on 2016-04-14
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon22/01/2016
Annual return made up to 2015-07-14 no member list
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon02/08/2015
Registered office address changed from Tectanet Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 40 Stanbeck Meadows Workington Cumbria CN14 3nd on 2015-08-02
dot icon24/07/2015
Total exemption full accounts made up to 2014-07-31
dot icon07/07/2015
Termination of appointment of Ian George Edmund Dawson as a secretary on 2014-08-01
dot icon07/07/2015
Termination of appointment of Gordon Heron Jarvis as a director on 2014-08-01
dot icon26/07/2014
Annual return made up to 2014-07-14 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-14 no member list
dot icon28/05/2013
Termination of appointment of Ian Gerrard as a secretary
dot icon28/05/2013
Appointment of Mr Ian George Edmund Dawson as a secretary
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/10/2012
Appointment of Mr Ian Gerrard as a secretary
dot icon17/08/2012
Annual return made up to 2012-07-14 no member list
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-14 no member list
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-14 no member list
dot icon24/08/2010
Director's details changed for Malcolm James Wood on 2009-10-01
dot icon24/08/2010
Director's details changed for Gordon Heron Jarvis on 2009-10-01
dot icon12/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2010
Registered office address changed from 21 Longwood Road Aldridge Walsall West Midlands WS9 0TA on 2010-07-09
dot icon01/07/2010
Termination of appointment of Stephen Williams as a secretary
dot icon05/08/2009
Annual return made up to 14/07/09
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Annual return made up to 14/07/08
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Annual return made up to 14/07/07
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: 30 heworth hall drive heworth york north yorkshire YO31 1AQ
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon17/08/2006
Annual return made up to 14/07/06
dot icon14/08/2006
New director appointed
dot icon13/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/09/2005
Annual return made up to 14/07/05
dot icon09/08/2005
Registered office changed on 09/08/05 from: 40 stanbeck meadows workington cumbria CA14 3ND
dot icon08/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon16/11/2004
Annual return made up to 14/07/04
dot icon15/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/10/2003
Annual return made up to 14/07/03
dot icon06/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/08/2002
Annual return made up to 14/07/02
dot icon10/08/2001
Total exemption full accounts made up to 2001-07-31
dot icon10/08/2001
Annual return made up to 14/07/01
dot icon24/10/2000
Full accounts made up to 2000-07-31
dot icon17/10/2000
Annual return made up to 31/07/00
dot icon19/05/2000
Full accounts made up to 1999-07-31
dot icon16/08/1999
Annual return made up to 14/07/99
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Registered office changed on 25/08/98 from: 40 stanbeck meadows workington cumbria CA14 3ND
dot icon25/08/1998
New secretary appointed
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/07/1998 - 13/07/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
13/07/1998 - 13/07/1998
12878
Jarvis, Gordon Heron
Director
08/07/2006 - 31/07/2014
-
Wilson, Andrew James
Secretary
13/07/1998 - 06/11/2004
-
Roberts, John David
Secretary
06/11/2004 - 08/10/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENGER & SUNBEAM OWNERS CLUB LTD

AVENGER & SUNBEAM OWNERS CLUB LTD is an(a) Active company incorporated on 14/07/1998 with the registered office located at 40 Stanbeck Meadows, Workington, Cumbria CA14 3ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENGER & SUNBEAM OWNERS CLUB LTD?

toggle

AVENGER & SUNBEAM OWNERS CLUB LTD is currently Active. It was registered on 14/07/1998 .

Where is AVENGER & SUNBEAM OWNERS CLUB LTD located?

toggle

AVENGER & SUNBEAM OWNERS CLUB LTD is registered at 40 Stanbeck Meadows, Workington, Cumbria CA14 3ND.

What does AVENGER & SUNBEAM OWNERS CLUB LTD do?

toggle

AVENGER & SUNBEAM OWNERS CLUB LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AVENGER & SUNBEAM OWNERS CLUB LTD?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-07-31.