MASERATI CLUB LIMITED

Register to unlock more data on OkredoRegister

MASERATI CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07904247

Incorporation date

10/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite L3, South Fens Business Centre, Fenton Way, Chatteris PE16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon17/01/2026
Appointment of Mr Peter Thomas Pring as a director on 2026-01-17
dot icon17/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon02/07/2025
Notification of Peter Philip Pring as a person with significant control on 2025-06-07
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon18/09/2024
Cessation of Richard Wyndham Warren as a person with significant control on 2024-09-17
dot icon18/09/2024
Termination of appointment of Richard Wyndham Warren as a director on 2024-09-18
dot icon05/09/2024
Termination of appointment of Anthony Bernstein as a secretary on 2024-09-01
dot icon05/09/2024
Termination of appointment of Anthony Julian Bernstein as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Philip Stuart Pearson as a director on 2024-09-01
dot icon05/09/2024
Notification of Richard Wyndham Warren as a person with significant control on 2024-09-01
dot icon05/09/2024
Appointment of Mr Philip Stuart Pearson as a secretary on 2024-09-01
dot icon05/09/2024
Notification of Philip Stuart Pearson as a person with significant control on 2024-09-01
dot icon05/09/2024
Cessation of Anthony Julian Bernstein as a person with significant control on 2024-09-01
dot icon13/06/2024
Appointment of Mr Richard Wyndham Warren as a director on 2024-06-09
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from 5 Webb Close Oundle Peterborough PE8 4HS England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 2024-03-18
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon07/09/2023
Appointment of My John Blair Bennett as a director on 2023-06-10
dot icon07/09/2023
Appointment of My Michael Roberts as a director on 2023-06-10
dot icon06/09/2023
Appointment of Mr Anthony Julian Bernstein as a director on 2023-06-10
dot icon06/09/2023
Cessation of Jeremy Hutton as a person with significant control on 2023-06-10
dot icon06/09/2023
Termination of appointment of Jeremy Hutton as a secretary on 2023-06-10
dot icon06/09/2023
Termination of appointment of Luqman Niazi as a director on 2023-06-10
dot icon06/09/2023
Termination of appointment of Jeremy Hutton as a director on 2023-06-10
dot icon06/09/2023
Termination of appointment of Michael Ashley O'shea as a director on 2023-06-10
dot icon06/09/2023
Cessation of Luqman Niazi as a person with significant control on 2023-06-10
dot icon06/09/2023
Cessation of Michael Ashley O'shea as a person with significant control on 2023-06-10
dot icon06/09/2023
Appointment of Mr Anthony Bernstein as a secretary on 2023-06-10
dot icon06/09/2023
Notification of Michael Roberts as a person with significant control on 2023-06-10
dot icon06/09/2023
Notification of John Blair Bennett as a person with significant control on 2023-06-10
dot icon06/09/2023
Notification of Anthony Bernstein as a person with significant control on 2023-06-10
dot icon29/08/2023
Memorandum and Articles of Association
dot icon29/08/2023
Resolutions
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-16.13 % *

* during past year

Cash in Bank

£134,751.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.56K
-
0.00
162.51K
-
2022
0
135.84K
-
0.00
160.66K
-
2023
0
148.34K
-
0.00
134.75K
-
2023
0
148.34K
-
0.00
134.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

148.34K £Ascended9.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.75K £Descended-16.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Richard Wyndham
Director
09/06/2024 - 18/09/2024
8
Mr Michael Roberts
Director
10/06/2023 - Present
-
Hutton, Jeremy
Director
02/06/2012 - 10/06/2018
2
Hutton, Jeremy
Director
14/06/2020 - 10/06/2023
2
Niazi, Luqman
Director
10/06/2018 - 10/06/2023
-

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASERATI CLUB LIMITED

MASERATI CLUB LIMITED is an(a) Active company incorporated on 10/01/2012 with the registered office located at Suite L3, South Fens Business Centre, Fenton Way, Chatteris PE16 6TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MASERATI CLUB LIMITED?

toggle

MASERATI CLUB LIMITED is currently Active. It was registered on 10/01/2012 .

Where is MASERATI CLUB LIMITED located?

toggle

MASERATI CLUB LIMITED is registered at Suite L3, South Fens Business Centre, Fenton Way, Chatteris PE16 6TT.

What does MASERATI CLUB LIMITED do?

toggle

MASERATI CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MASERATI CLUB LIMITED?

toggle

The latest filing was on 17/01/2026: Appointment of Mr Peter Thomas Pring as a director on 2026-01-17.