Company Information for BUGATTI MOLSHEIM LIMITED
PRESCOTT HILL, GOTHERINGTON, CHELTENHAM, GL52 9RD,
|
Company Registration Number
02180021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BUGATTI MOLSHEIM LIMITED | |
Legal Registered Office | |
PRESCOTT HILL GOTHERINGTON CHELTENHAM GL52 9RD Other companies in GL52 | |
Charity Number | 298099 |
---|---|
Charity Address | CALDERWOOD HOUSE, 7 MONTPELLIER PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1UA |
Charter | THE ADVANCEMENT OF EDUCATION FOR THE BENEFIT OF THE COMMUNITY BY THE ESTABLISHMENT AND RUNNING OF A STUDY CENTRE WITH EXHIBITION FACILITIES DEVOTED TO THE HISTORY AND TECHNICAL IMPORTANCE OF ETTORE BUGATTI AND CARS AND OTHER PRODUCTS WHICH HE CREATED. |
Company Number | 02180021 | |
---|---|---|
Company ID Number | 02180021 | |
Date formed | 1987-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 09:47:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN SHAW |
||
HUGH ROBERT GRAHAM CONWAY |
||
CHARLES DANIEL DEAN |
||
BERNARD BRYAN DERECK KAIN |
||
ALEXANDER LEITH |
||
MICHAEL STEPHEN PAUL PRESTON |
||
ARTHUR BARRIE PRICE |
||
GEOFFREY STUART ST JOHN |
||
AMYAS CHARLES TREVELYAN |
||
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA HUCKE |
Director | ||
BERNARD BRYAN DERECK KAIN |
Company Secretary | ||
ELIZABETH ANN OAKLEY |
Company Secretary | ||
RICHARD ALAN DAY |
Company Secretary | ||
JOHN GRAHAM MARKS |
Director | ||
JULIE PATRICIA BRIDCUTT |
Company Secretary | ||
ANGELA MONIKA HUCKE |
Director | ||
FITZROY JOHN SOMERSET RAGLAN |
Director | ||
ROYAL WILLIS LEITH |
Director | ||
NICOLOSI MARC |
Director | ||
WLADIMIR GRANOFF |
Director | ||
BARBARA ELIZABETH HAWORTH |
Director | ||
HAROLD MAYNE GOODMAN |
Director | ||
SUSAN DEAN WARD |
Company Secretary | ||
JAMES DAVID WALKER SEWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLECTRA LIMITED | Director | 1998-12-24 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
ETTORE BUGATTI AUTOMOBILES LIMITED | Director | 1994-06-01 | CURRENT | 1977-07-07 | Active | |
19 ROLAND GARDENS LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
NORTHUMBERLAND PROPERTIES (BATH)LIMITED | Director | 1992-02-25 | CURRENT | 1961-08-28 | Active | |
TANSWELL LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-03 | Active | |
PCS CHELTENHAM LIMITED | Director | 1998-09-02 | CURRENT | 1998-09-02 | Active | |
LEA-FRANCIS LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2017-01-03 | |
ETTORE BUGATTI AUTOMOBILES LIMITED | Director | 1992-04-26 | CURRENT | 1977-07-07 | Active | |
LEA FRANCIS CARS LIMITED | Director | 1977-01-27 | CURRENT | 1977-01-27 | Active | |
FRIENDS OF PRESCOTT LTD | Director | 2013-01-01 | CURRENT | 2008-02-14 | Active | |
BUGATTI OWNERS' CLUB,LIMITED(THE) | Director | 2003-12-08 | CURRENT | 1930-03-22 | Active | |
MOVING VISION LIMITED | Director | 1992-09-17 | CURRENT | 1992-09-17 | Active | |
BROMHAM LEISURE LIMITED | Director | 1992-02-01 | CURRENT | 1991-02-01 | Active | |
PARC MAWR INVESTMENTS LIMITED | Director | 1991-10-08 | CURRENT | 1960-09-26 | Active | |
PENLLERGAER ESTATES LIMITED | Director | 1991-04-04 | CURRENT | 1978-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Second filing of director appointment of Mrs Sarah Jane Adams-Diffey | ||
RP04AP01 | Second filing of director appointment of Mrs Sarah Jane Adams-Diffey | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALLAN BERNARD RIPPON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARRIE PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BRYAN DERECK KAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE ADAMS-DIFFEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN DAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN SHAW on 2016-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STUART ST JOHN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Susan Shaw as company secretary on 2015-07-20 | |
TM02 | Termination of appointment of Bernard Bryan Dereck Kain on 2015-07-20 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Bernard Bryan Dereck Kain as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH OAKLEY | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL DILLWYN VENABLES-LLEWELYN / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR AMYAS CHARLES TREVELYAN / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART ST JOHN / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BARRIE PRICE / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN PAUL PRESTON / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HUCKE / 31/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL DEAN / 31/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN OAKLEY / 31/08/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANGELA HUCKE | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANN OAKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD DAY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARKS | |
AR01 | 11/11/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BRIDCUTT | |
AP03 | SECRETARY APPOINTED RICHARD ALAN DAY | |
AR01 | 11/11/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ALEXANDER LEITH | |
AP01 | DIRECTOR APPOINTED MR CHARLES DANIEL DEAN | |
AR01 | 11/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART ST JOHN / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FITZROY RAGLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYAL LEITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MICHAEL STEPHEN PAUL PRESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 11/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRYAN DERECK KAIN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT GRAHAM CONWAY / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA BRIDCUTT / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MONIKA HUCKE / 02/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLOSI MARC | |
363a | ANNUAL RETURN MADE UP TO 11/11/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 11/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 11/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/11/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/11/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
Creditors Due Within One Year | 2012-04-01 | £ 2,760 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUGATTI MOLSHEIM LIMITED
Cash Bank In Hand | 2012-04-01 | £ 9,325 |
---|---|---|
Current Assets | 2012-04-01 | £ 17,015 |
Debtors | 2012-04-01 | £ 6,065 |
Fixed Assets | 2012-04-01 | £ 1,569,131 |
Shareholder Funds | 2012-04-01 | £ 1,583,386 |
Stocks Inventory | 2012-04-01 | £ 1,625 |
Tangible Fixed Assets | 2012-04-01 | £ 621,405 |
Debtors and other cash assets
BUGATTI MOLSHEIM LIMITED owns 1 domain names.
bugatti-trust.co.uk
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as BUGATTI MOLSHEIM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
87089235 | Silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20) | |||
87089299 | Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |