Solent Austin Seven Club Limited FAREHAM


Founded in 1980, Solent Austin Seven Club, classified under reg no. 01514755 is an active company. Currently registered at Paddock Cottage PO14 1AU, Fareham the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Patricia G., John P. and Hugh W.. In addition one secretary - David K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solent Austin Seven Club Limited Address / Contact

Office Address Paddock Cottage
Office Address2 201 Newgate Lane
Town Fareham
Post code PO14 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514755
Date of Incorporation Thu, 28th Aug 1980
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David K.

Position: Secretary

Appointed: 09 April 2020

Patricia G.

Position: Director

Appointed: 11 February 2020

John P.

Position: Director

Appointed: 18 April 2011

Hugh W.

Position: Director

Appointed: 23 February 1992

Angela S.

Position: Secretary

Appointed: 10 March 2015

Resigned: 13 May 2019

Joyce R.

Position: Director

Appointed: 13 February 2006

Resigned: 15 February 2010

Denis K.

Position: Director

Appointed: 10 February 2003

Resigned: 13 February 2006

Graham S.

Position: Secretary

Appointed: 11 February 2000

Resigned: 10 March 2015

Ray W.

Position: Director

Appointed: 14 February 1997

Resigned: 18 April 2011

Graham T.

Position: Director

Appointed: 09 February 1996

Resigned: 10 February 2003

David F.

Position: Secretary

Appointed: 11 February 1994

Resigned: 23 October 2000

Jean N.

Position: Director

Appointed: 11 February 1994

Resigned: 14 February 1997

Matthew S.

Position: Director

Appointed: 11 February 1994

Resigned: 09 February 1996

John B.

Position: Secretary

Appointed: 23 February 1992

Resigned: 11 February 1994

Derek S.

Position: Director

Appointed: 23 February 1992

Resigned: 14 February 1992

Michael T.

Position: Director

Appointed: 23 February 1992

Resigned: 11 February 1994

Trevor C.

Position: Director

Appointed: 23 February 1992

Resigned: 14 February 1992

John C.

Position: Director

Appointed: 23 February 1992

Resigned: 11 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets9 3359 5448 8139 5918 720
Net Assets Liabilities9 3359 5448 8139 5918 720
Other
Net Current Assets Liabilities9 3359 5448 8139 5918 720
Total Assets Less Current Liabilities9 3359 5448 8139 5918 720

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements