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..
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 | : |
|
Registered Address | : | Ashwood Marina,greensforge, Ashwood, Kingswinford, West Midlands, DY6 0AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Cottage, Haimwood, Llandrinio, Llanymynech, Wales, SY22 6SQ | Secretary | 28 November 2013 | Active |
Jaycee, Ashwood Marina, Kingswinford, England, DY6 0AQ | Director | 28 November 2013 | Active |
Jaycee, Ashwood Marina, Kingswinford, England, DY6 0AQ | Director | 28 November 2013 | Active |
2 Ashwood Cottages, Doctors Lane, Kingswinford, DY6 0AB | Director | 26 October 2003 | Active |
The Flat 42 Enville Road, Wall Heath, DY6 0NL | Secretary | 22 July 1998 | Active |
119, Cot Lane, Kingswinford, England, DY6 9SD | Secretary | 24 January 2013 | Active |
Chuma Samaki, Ashwood Marina Doctors Lane, Kingswinford, DY6 0AQ | Secretary | 15 May 2003 | Active |
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE | Secretary | 29 October 2000 | Active |
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE | Secretary | 01 July 1999 | Active |
7 Newbury Road, Stourbridge, DY8 5EY | Secretary | 01 November 2003 | Active |
17 Himley Avenue, Dudley, DY1 2QP | Director | 11 September 1999 | Active |
The Flat 42 Enville Road, Wall Heath, DY6 0NL | Director | 22 July 1998 | Active |
61 Garrett Street, Brierley Hill, DY5 1JU | Director | 22 July 1998 | Active |
Sans Succi, Ashwood Marina, Kingswinford, DY6 0AB | Director | 01 November 2003 | Active |
44 Mayfield Road, Hasbury, Halesowen, B63 1BQ | Director | 22 July 1998 | Active |
390 Quinton Road West, Birmingham, B32 1PJ | Director | 11 September 1999 | Active |
1 Hazeldene Road, Halesowen, B63 4LD | Director | 11 September 1999 | Active |
5 Blossomfield Close, Kingswinford, DY6 7DS | Director | 22 July 1998 | Active |
87 Hinksford Park, Kingswinford, DY6 0BD | Director | 12 December 2004 | Active |
296 Hurcott Road, Kidderminster, DY10 2RQ | Director | 22 July 1998 | Active |
Chuma Samaki Ashwood Marina, Greensforge Ashwood, Kingswinford, DY6 0AQ | Director | 29 October 2000 | Active |
Chuma Samaki, Ashwood Marina Doctors Lane, Kingswinford, DY6 0AQ | Director | 15 May 2003 | Active |
17 Windermere Drive, Kingswinford, DY6 8AV | Director | 29 October 2000 | Active |
41 Enville Road, Kingswinford, DY6 0NL | Director | 11 September 1999 | Active |
19 Hinsford Close, Kingswinford, DY6 7LF | Director | 22 July 1998 | Active |
3 Glebelands, Bobbington, Stourbridge, DY7 5DL | Director | 22 July 1998 | Active |
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE | Director | 29 October 2000 | Active |
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE | Director | 11 August 1999 | Active |
3 Waterworks Cottage, Ashwood Lower Lane, Kingswinford, DY6 0AE | Director | 29 October 2000 | Active |
7 Bayswater Road, Dudley, DY3 2QS | Director | 21 August 2006 | Active |
27 Windermere Drive, Kingswinford, DY6 8AN | Director | 22 July 1998 | Active |
54 Larkhill Road, Stourbridge, DY8 3LN | Director | 11 September 1999 | Active |
32 Kingsley Road, Kingswinford, DY6 9RX | Director | 11 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-24 | Officers | Appoint person secretary company with name. | Download |
2013-12-24 | Officers | Appoint person director company with name. | Download |
2013-12-23 | Officers | Appoint person director company with name. | Download |
2013-12-23 | Officers | Termination secretary company with name. | Download |
2013-12-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.