The Independent Porsche Enthusiasts Club Limited EVESHAM


The Independent Porsche Enthusiasts Club started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07476452. The The Independent Porsche Enthusiasts Club company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Evesham at 19 Vine Mews. Postal code: WR11 4RE.

The company has 4 directors, namely James H., Andrew H. and Susan S. and others. Of them, Paul B. has been with the company the longest, being appointed on 10 April 2011 and James H. has been with the company for the least time - from 26 September 2021. As of 21 May 2024, there were 9 ex directors - Paul F., Sean S. and others listed below. There were no ex secretaries.

The Independent Porsche Enthusiasts Club Limited Address / Contact

Office Address 19 Vine Mews
Office Address2 Vine Street
Town Evesham
Post code WR11 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07476452
Date of Incorporation Wed, 22nd Dec 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

James H.

Position: Director

Appointed: 26 September 2021

Andrew H.

Position: Director

Appointed: 11 September 2021

Susan S.

Position: Director

Appointed: 07 April 2013

Paul B.

Position: Director

Appointed: 10 April 2011

Paul F.

Position: Director

Appointed: 13 January 2019

Resigned: 01 November 2020

Sean S.

Position: Director

Appointed: 20 December 2018

Resigned: 01 November 2020

Jason G.

Position: Director

Appointed: 12 April 2015

Resigned: 01 December 2018

James G.

Position: Director

Appointed: 12 April 2015

Resigned: 01 December 2018

Derek F.

Position: Director

Appointed: 10 April 2011

Resigned: 07 April 2013

Jim H.

Position: Director

Appointed: 10 April 2011

Resigned: 20 November 2015

Clive G.

Position: Director

Appointed: 10 April 2011

Resigned: 23 June 2012

Sean S.

Position: Director

Appointed: 22 December 2010

Resigned: 12 April 2015

Barry W.

Position: Director

Appointed: 22 December 2010

Resigned: 22 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As we established, there is Susan S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Andrew H. This PSC has significiant influence or control over the company,. Then there is James H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Susan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 22 December 2021
Nature of control: significiant influence or control

James H.

Notified on 22 December 2021
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean S.

Notified on 20 December 2018
Ceased on 1 November 2020
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Jason G.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 20622 95021 816       
Balance Sheet
Current Assets31 10734 47733 89229 09130 70031 40227 82237 94043 90547 251
Net Assets Liabilities   14 46315 69717 12320 19920 47826 55632 326
Cash Bank In Hand30 08730 01628 558       
Debtors1 0204 4615 334       
Net Assets Liabilities Including Pension Asset Liability20 20622 95021 816       
Tangible Fixed Assets3 3081 5031 349       
Reserves/Capital
Profit Loss Account Reserve19 40622 142        
Shareholder Funds20 20622 95021 816       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        985 
Average Number Employees During Period       444
Creditors   15 95516 33018 97412 94021 21418 90021 951
Fixed Assets3 3081 5031 3491 3271 3274 6955 3173 7522 5362 400
Net Current Assets Liabilities16 89821 44720 46713 13614 37012 42814 88216 72643 90529 926
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         4 626
Total Assets Less Current Liabilities20 20622 95021 81614 46315 69717 12320 19941 69246 44132 326
Creditors Due Within One Year14 20913 03013 425       
Other Aggregate Reserves80080821 816       
Tangible Fixed Assets Additions  1 349       
Tangible Fixed Assets Cost Or Valuation6 9186 9188 267       
Tangible Fixed Assets Depreciation3 6105 4156 918       
Tangible Fixed Assets Depreciation Charged In Period 1 8051 503       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 15, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements