About

Registered Number: 03888842
Date of Incorporation: 06/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: DIMMICKS ACCOUNTANCY, Suite 15 Redwither Business Centre, Redwither Business Park, Wrexham, Wrexham Cb, LL13 9XR

 

Based in Wrexham in Wrexham Cb, Clwyd Veteran & Vintage Machinery Society Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this business. There are 12 directors listed as Whitworth, Dianne, Morris, Bernard Michael, Evans, Heather, Naylor, Ruth, Prydderch, Barbara Ann, Robinson, Janet, Whitworth, Diane, Briffa, Christopher, Dimmick, Chris Paul, Fidler, Delwyn Elliott, Stevenson, Frederick Stanley, Wild, Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Bernard Michael 06 February 2018 - 1
BRIFFA, Christopher 06 December 1999 11 December 2000 1
DIMMICK, Chris Paul 01 May 2015 05 February 2018 1
FIDLER, Delwyn Elliott 05 February 2004 05 February 2018 1
STEVENSON, Frederick Stanley 11 December 2000 05 February 2004 1
WILD, Peter 06 December 1999 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Dianne 06 February 2018 - 1
EVANS, Heather 01 May 2014 09 December 2017 1
NAYLOR, Ruth 01 February 2000 11 December 2000 1
PRYDDERCH, Barbara Ann 11 December 2000 01 May 2013 1
ROBINSON, Janet 06 December 1999 01 February 2000 1
WHITWORTH, Diane 11 December 2017 05 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 10 September 2018
AP03 - Appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 21 December 2017
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
PSC01 - N/A 21 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 26 September 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 11 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 16 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2013
AD01 - Change of registered office address 14 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 13 September 2012
AAMD - Amended Accounts 21 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH03 - Change of particulars for secretary 19 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 21 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 08 January 2003
363s - Annual Return 19 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.