Camel Vale Motor Club Limited CORNWALL


Camel Vale Motor Club started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01267498. The Camel Vale Motor Club company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Cornwall at Trudgeon Halling & Co. Postal code: PL27 7AE.

At the moment there are 21 directors in the the company, namely Emily D., John P. and David B. and others. In addition one secretary - Nigel B. - 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.

Camel Vale Motor Club Limited Address / Contact

Office Address Trudgeon Halling & Co
Office Address2 The Platt Wadebridge
Town Cornwall
Post code PL27 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267498
Date of Incorporation Wed, 7th Jul 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Emily D.

Position: Director

Appointed: 04 December 2023

John P.

Position: Director

Appointed: 01 December 2023

David B.

Position: Director

Appointed: 01 December 2023

Michelle D.

Position: Director

Appointed: 01 December 2023

Charley P.

Position: Director

Appointed: 01 December 2023

Terrance N.

Position: Director

Appointed: 05 September 2022

Celia W.

Position: Director

Appointed: 05 September 2022

Steven W.

Position: Director

Appointed: 05 September 2022

Ian C.

Position: Director

Appointed: 05 September 2022

Nigel B.

Position: Secretary

Appointed: 03 February 2022

Jason M.

Position: Director

Appointed: 03 April 2017

Alan K.

Position: Director

Appointed: 13 April 2015

John S.

Position: Director

Appointed: 13 April 2015

Nigel B.

Position: Director

Appointed: 08 April 2013

Roy H.

Position: Director

Appointed: 30 June 2010

Kelly T.

Position: Director

Appointed: 20 February 2002

Peter C.

Position: Director

Appointed: 20 February 2002

Pamela H.

Position: Director

Appointed: 22 February 1999

Gerald T.

Position: Director

Appointed: 23 February 1998

Trevor A.

Position: Director

Appointed: 07 February 1992

Roger B.

Position: Director

Appointed: 07 February 1992

Roger H.

Position: Director

Appointed: 07 February 1992

Peter A.

Position: Director

Resigned: 04 April 2022

Nicholas F.

Position: Director

Appointed: 09 April 2018

Resigned: 07 September 2020

Fiona A.

Position: Director

Appointed: 06 November 2017

Resigned: 09 April 2019

Pamela H.

Position: Secretary

Appointed: 10 May 2016

Resigned: 03 February 2022

Craig A.

Position: Director

Appointed: 04 April 2016

Resigned: 09 April 2018

Nigel A.

Position: Director

Appointed: 04 April 2016

Resigned: 01 January 2023

Ian C.

Position: Director

Appointed: 13 April 2015

Resigned: 10 June 2018

Sharon R.

Position: Director

Appointed: 13 April 2015

Resigned: 04 April 2022

Tristan W.

Position: Director

Appointed: 13 April 2015

Resigned: 04 April 2022

Tina A.

Position: Secretary

Appointed: 01 April 2015

Resigned: 10 May 2016

Tamsyn C.

Position: Director

Appointed: 07 April 2014

Resigned: 01 January 2023

Tracie M.

Position: Director

Appointed: 07 January 2013

Resigned: 09 April 2019

Tina A.

Position: Director

Appointed: 05 April 2011

Resigned: 09 April 2019

Martin B.

Position: Director

Appointed: 05 October 2009

Resigned: 01 January 2020

Barry H.

Position: Director

Appointed: 11 May 2009

Resigned: 05 April 2011

Neil G.

Position: Director

Appointed: 10 April 2008

Resigned: 03 October 2011

Ryan T.

Position: Director

Appointed: 10 April 2008

Resigned: 01 May 2012

Peter M.

Position: Director

Appointed: 13 March 2006

Resigned: 22 July 2016

Harvey W.

Position: Director

Appointed: 13 March 2006

Resigned: 04 April 2022

Paul E.

Position: Director

Appointed: 28 February 2005

Resigned: 31 December 2022

Pamela H.

Position: Secretary

Appointed: 27 February 2004

Resigned: 01 April 2015

Leslie D.

Position: Director

Appointed: 27 February 2004

Resigned: 01 May 2012

Janet C.

Position: Director

Appointed: 27 February 2004

Resigned: 03 October 2011

Thomas B.

Position: Director

Appointed: 03 March 2003

Resigned: 13 April 2015

Mark C.

Position: Director

Appointed: 03 March 2003

Resigned: 11 May 2009

David S.

Position: Director

Appointed: 03 March 2003

Resigned: 28 February 2006

Andrew S.

Position: Director

Appointed: 20 February 2002

Resigned: 03 March 2003

Neil A.

Position: Director

Appointed: 20 February 2002

Resigned: 28 February 2005

Jason D.

Position: Director

Appointed: 23 February 2000

Resigned: 10 April 2008

Tristan W.

Position: Director

Appointed: 22 February 1999

Resigned: 21 April 2014

Adrian B.

Position: Director

Appointed: 23 February 1998

Resigned: 28 February 2005

Rick T.

Position: Director

Appointed: 23 February 1998

Resigned: 20 February 2002

Matthew C.

Position: Director

Appointed: 23 February 1998

Resigned: 03 March 2003

Andrew B.

Position: Director

Appointed: 23 February 1998

Resigned: 10 April 2008

John S.

Position: Director

Appointed: 26 February 1996

Resigned: 03 March 2003

John S.

Position: Director

Appointed: 26 February 1996

Resigned: 23 February 1998

Thomas B.

Position: Director

Appointed: 26 February 1996

Resigned: 23 February 1998

Alan C.

Position: Director

Appointed: 26 February 1996

Resigned: 22 February 1999

Sean S.

Position: Director

Appointed: 26 February 1996

Resigned: 22 February 1999

Roy H.

Position: Director

Appointed: 28 February 1995

Resigned: 27 February 2004

Richard C.

Position: Director

Appointed: 23 February 1994

Resigned: 03 October 2011

Terry B.

Position: Director

Appointed: 23 February 1994

Resigned: 26 February 1996

Phil W.

Position: Director

Appointed: 23 February 1994

Resigned: 27 January 1997

Roger H.

Position: Director

Appointed: 23 February 1994

Resigned: 20 February 2002

Janet C.

Position: Secretary

Appointed: 23 February 1994

Resigned: 27 February 2004

Hans V.

Position: Director

Appointed: 23 February 1994

Resigned: 16 February 2015

Ian C.

Position: Director

Appointed: 23 February 1994

Resigned: 23 February 1998

Robert B.

Position: Director

Appointed: 12 February 1992

Resigned: 10 April 2008

Nigel B.

Position: Director

Appointed: 12 February 1992

Resigned: 26 February 1996

Margaret P.

Position: Director

Appointed: 07 February 1992

Resigned: 26 February 1996

Bernard M.

Position: Director

Appointed: 07 February 1992

Resigned: 23 February 1998

Anthony B.

Position: Director

Appointed: 07 February 1992

Resigned: 20 February 2002

Adrian B.

Position: Director

Appointed: 07 February 1992

Resigned: 22 February 1999

James M.

Position: Director

Appointed: 07 February 1992

Resigned: 22 February 1999

Tracie M.

Position: Director

Appointed: 07 February 1992

Resigned: 23 February 1994

John C.

Position: Director

Appointed: 07 February 1992

Resigned: 12 February 1992

Mark K.

Position: Director

Appointed: 07 February 1992

Resigned: 23 February 1998

David S.

Position: Director

Appointed: 07 February 1992

Resigned: 01 October 2014

David H.

Position: Director

Appointed: 07 February 1992

Resigned: 05 April 2011

Jon R.

Position: Director

Appointed: 07 February 1992

Resigned: 31 October 2012

David T.

Position: Director

Appointed: 07 February 1992

Resigned: 22 February 1999

Janette T.

Position: Director

Appointed: 07 February 1992

Resigned: 22 February 1999

Vince B.

Position: Director

Appointed: 07 February 1992

Resigned: 23 February 1994

Hans V.

Position: Director

Appointed: 07 February 1992

Resigned: 12 February 1992

Clive K.

Position: Director

Appointed: 07 February 1992

Resigned: 22 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand52 31756 32156 79455 94162 07753 86859 67765 23969 622
Current Assets53 81157 28257 72456 85262 95454 73760 49366 93571 297
Debtors7983023123213213213211 3261 326
Net Assets Liabilities53 14456 07756 49555 70561 45154 23659 80364 60669 603
Other Debtors7983023123213213213211 3261 326
Property Plant Equipment2 9032 6682 6812 4792 4162 2612 1201 9551 887
Total Inventories696659618590556548495370349
Other
Accrued Liabilities Deferred Income      1 0082 0351 221
Accumulated Depreciation Impairment Property Plant Equipment6 9567 1917 4787 6807 2937 4486 3395 9245 992
Additions Other Than Through Business Combinations Property Plant Equipment  300 150    
Corporation Tax Payable1013    2699
Creditors3 5703 8733 9103 6263 9192 7622 8114 2843 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -493 
Disposals Property Plant Equipment       -580 
Finished Goods Goods For Resale      495370349
Fixed Assets      2 1201 9551 887
Increase Decrease In Depreciation Impairment Property Plant Equipment       7868
Increase From Depreciation Charge For Year Property Plant Equipment 2352872021941551217868
Net Current Assets Liabilities50 24153 40953 81453 22659 03551 97557 68362 65167 716
Other Creditors3 5603 8603 8943 6073 8972 7602 8092 2432 261
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    581 1 230  
Other Disposals Property Plant Equipment    600 1 250  
Property Plant Equipment Gross Cost9 8599 85910 15910 1599 7099 7098 4597 8797 879
Taxation Social Security Payable 1316192222  
Total Assets Less Current Liabilities      59 80364 60669 603

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 5th, March 2024
Free Download (7 pages)

Company search

Advertisements