Motorhome Group Campervan Group Limited HENLEY-ON-THAMES


Motorhome Group Campervan Group started in year 2006 as Private Limited Company with registration number 05921160. The Motorhome Group Campervan Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Henley-on-thames at Badgemore End Lambridge Lane. Postal code: RG9 4NR. Since 2011-09-05 Motorhome Group Campervan Group Limited is no longer carrying the name Motorhome Owners Company.

There is a single director in the company at the moment - Charles B., appointed on 12 December 2012. In addition, a secretary was appointed - Thomas B., appointed on 6 March 2013. 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.

Motorhome Group Campervan Group Limited Address / Contact

Office Address Badgemore End Lambridge Lane
Office Address2 Badgemore
Town Henley-on-thames
Post code RG9 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05921160
Date of Incorporation Thu, 31st Aug 2006
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Thomas B.

Position: Secretary

Appointed: 06 March 2013

Charles B.

Position: Director

Appointed: 12 December 2012

Ingrid W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 12 December 2012

Alvin W.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 September 2007

Ingrid W.

Position: Director

Appointed: 31 August 2006

Resigned: 12 December 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2006

Resigned: 31 August 2006

William W.

Position: Director

Appointed: 31 August 2006

Resigned: 12 December 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 31 August 2006

Resigned: 31 August 2006

Alvin W.

Position: Director

Appointed: 31 August 2006

Resigned: 31 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Universal Motorhomes Limited from Henley-On-Thames, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Universal Motorhomes Limited

Badgemore End Lambridge Lane, Henley-On-Thames, Oxon, RG9 4NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 7111045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Motorhome Owners Company September 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-14 400-112 127-156 367-146 329-187 572      
Balance Sheet
Current Assets61 31081 58986 487102 64236 73198 62398 62398 62398 62398 62398 623
Net Assets Liabilities    -187 570-223 326-223 326-223 326-223 326-223 326 
Cash Bank In Hand20845 95724 01633 365       
Debtors61 10235 63262 47169 27736 731      
Intangible Fixed Assets7 933          
Net Assets Liabilities Including Pension Asset Liability-14 400-112 127-156 367-146 329-187 572      
Tangible Fixed Assets143 8002 4842 0331 5241 498      
Reserves/Capital
Called Up Share Capital9999999999      
Profit Loss Account Reserve-14 499-112 226-156 466-146 428-187 671      
Shareholder Funds-14 400-112 127-156 367-146 329-187 572      
Other
Average Number Employees During Period     421111
Creditors    139 666177 870177 870177 870177 870177 870323 071
Fixed Assets151 7352 4842 0331 5241 4981 1221 1221 1221 1221 1221 122
Net Current Assets Liabilities-154 435-9 448-18 734-8 187-49 404-46 578-46 578-46 578-46 578-46 578 
Total Assets Less Current Liabilities-2 700-111 630-16 701-6 663-47 906-45 456-45 456-45 456-45 456-45 456 
Creditors Due After One Year11 700104 666139 666139 666139 666      
Creditors Due Within One Year215 745195 703105 221110 82986 135      
Intangible Fixed Assets Aggregate Amortisation Impairment9 067          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 9 067         
Intangible Fixed Assets Cost Or Valuation17 000          
Intangible Fixed Assets Disposals 17 000         
Investments Fixed Assets2          
Number Shares Allotted 99999999      
Par Value Share 1111      
Percentage Subsidiary Held 100         
Provisions For Liabilities Charges 497         
Secured Debts56 818          
Share Capital Allotted Called Up Paid9999999999      
Tangible Fixed Assets Additions  230 708      
Tangible Fixed Assets Cost Or Valuation191 7666 8987 1287 1287 836      
Tangible Fixed Assets Depreciation47 9664 4145 0955 6046 338      
Tangible Fixed Assets Depreciation Charged In Period 829681509734      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 381         
Tangible Fixed Assets Disposals 184 868         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2022-10-31
filed on: 31st, July 2023
Free Download (6 pages)

Company search

Advertisements