Stroud Vintage Transport And Engine Club STROUD


Founded in 1987, Stroud Vintage Transport And Engine Club, classified under reg no. 02173226 is an active company. Currently registered at 6 Far Westrip GL6 6HD, Stroud the company has been in the business for 37 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 3 directors in the the company, namely Peter S., John G. and Martyn S.. In addition one secretary - Michael S. - 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.

Stroud Vintage Transport And Engine Club Address / Contact

Office Address 6 Far Westrip
Town Stroud
Post code GL6 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173226
Date of Incorporation Fri, 2nd Oct 1987
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Peter S.

Position: Director

Appointed: 11 November 2019

John G.

Position: Director

Appointed: 11 November 2019

Martyn S.

Position: Director

Appointed: 13 December 2010

Michael S.

Position: Secretary

Appointed: 31 October 2000

Allan D.

Position: Director

Appointed: 11 November 2019

Resigned: 26 August 2022

John K.

Position: Director

Appointed: 09 December 2002

Resigned: 11 November 2019

William L.

Position: Director

Appointed: 31 October 2000

Resigned: 09 December 2002

Michael S.

Position: Director

Appointed: 11 October 1999

Resigned: 31 October 2000

Gordon S.

Position: Director

Appointed: 11 October 1999

Resigned: 13 December 2010

Patricia C.

Position: Secretary

Appointed: 28 January 1997

Resigned: 31 October 2000

Graeme B.

Position: Director

Appointed: 25 December 1991

Resigned: 11 October 1999

Margery W.

Position: Secretary

Appointed: 25 December 1991

Resigned: 10 December 1996

George H.

Position: Director

Appointed: 25 December 1991

Resigned: 11 October 1999

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is John G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter S. This PSC has significiant influence or control over the company,. Moving on, there is Michael S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John G.

Notified on 1 January 2020
Nature of control: significiant influence or control

Peter S.

Notified on 1 January 2020
Nature of control: significiant influence or control

Michael S.

Notified on 12 December 2016
Nature of control: significiant influence or control

Martyn S.

Notified on 13 December 2016
Nature of control: significiant influence or control

Allan D.

Notified on 1 January 2020
Ceased on 30 August 2022
Nature of control: significiant influence or control

John K.

Notified on 13 December 2016
Ceased on 11 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 16th, June 2023
Free Download (14 pages)

Company search

Advertisements