UKBizDB.co.uk

ASHWOOD SOCIAL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashwood Social Club Limited. The company was founded 25 years ago and was given the registration number 03604882. The firm's registered office is in KINGSWINFORD. You can find them at Ashwood Marina,greensforge, Ashwood, Kingswinford, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ASHWOOD SOCIAL CLUB LIMITED
Company Number:03604882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ashwood Marina,greensforge, Ashwood, Kingswinford, West Midlands, DY6 0AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, Haimwood, Llandrinio, Llanymynech, Wales, SY22 6SQ

Secretary28 November 2013Active
Jaycee, Ashwood Marina, Kingswinford, England, DY6 0AQ

Director28 November 2013Active
Jaycee, Ashwood Marina, Kingswinford, England, DY6 0AQ

Director28 November 2013Active
2 Ashwood Cottages, Doctors Lane, Kingswinford, DY6 0AB

Director26 October 2003Active
The Flat 42 Enville Road, Wall Heath, DY6 0NL

Secretary22 July 1998Active
119, Cot Lane, Kingswinford, England, DY6 9SD

Secretary24 January 2013Active
Chuma Samaki, Ashwood Marina Doctors Lane, Kingswinford, DY6 0AQ

Secretary15 May 2003Active
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE

Secretary29 October 2000Active
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE

Secretary01 July 1999Active
7 Newbury Road, Stourbridge, DY8 5EY

Secretary01 November 2003Active
17 Himley Avenue, Dudley, DY1 2QP

Director11 September 1999Active
The Flat 42 Enville Road, Wall Heath, DY6 0NL

Director22 July 1998Active
61 Garrett Street, Brierley Hill, DY5 1JU

Director22 July 1998Active
Sans Succi, Ashwood Marina, Kingswinford, DY6 0AB

Director01 November 2003Active
44 Mayfield Road, Hasbury, Halesowen, B63 1BQ

Director22 July 1998Active
390 Quinton Road West, Birmingham, B32 1PJ

Director11 September 1999Active
1 Hazeldene Road, Halesowen, B63 4LD

Director11 September 1999Active
5 Blossomfield Close, Kingswinford, DY6 7DS

Director22 July 1998Active
87 Hinksford Park, Kingswinford, DY6 0BD

Director12 December 2004Active
296 Hurcott Road, Kidderminster, DY10 2RQ

Director22 July 1998Active
Chuma Samaki Ashwood Marina, Greensforge Ashwood, Kingswinford, DY6 0AQ

Director29 October 2000Active
Chuma Samaki, Ashwood Marina Doctors Lane, Kingswinford, DY6 0AQ

Director15 May 2003Active
17 Windermere Drive, Kingswinford, DY6 8AV

Director29 October 2000Active
41 Enville Road, Kingswinford, DY6 0NL

Director11 September 1999Active
19 Hinsford Close, Kingswinford, DY6 7LF

Director22 July 1998Active
3 Glebelands, Bobbington, Stourbridge, DY7 5DL

Director22 July 1998Active
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE

Director29 October 2000Active
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE

Director11 August 1999Active
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE

Director29 October 2000Active
7 Bayswater Road, Dudley, DY3 2QS

Director21 August 2006Active
27 Windermere Drive, Kingswinford, DY6 8AN

Director22 July 1998Active
54 Larkhill Road, Stourbridge, DY8 3LN

Director11 September 1999Active
32 Kingsley Road, Kingswinford, DY6 9RX

Director11 September 1999Active

People with Significant Control

Mrs Elaine Anita Durnall
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Ashwood Marina,Greensforge, Kingswinford, DY6 0AQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Geoffrey Clive Graham Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Ashwood Marina,Greensforge, Kingswinford, DY6 0AQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Thomas Durnall
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Ashwood Marina,Greensforge, Kingswinford, DY6 0AQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date no member list.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date no member list.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-24Officers

Appoint person secretary company with name.

Download
2013-12-24Officers

Appoint person director company with name.

Download
2013-12-23Officers

Appoint person director company with name.

Download
2013-12-23Officers

Termination secretary company with name.

Download
2013-12-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.