UKBizDB.co.uk

BEARWOOD CORKS SOCIAL CLUB LIMITED

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

This company is commonly known as Bearwood Corks Social Club Limited. The company was founded 103 years ago and was given the registration number 00172681. The firm's registered office is in WEST MIDLANDS. You can find them at 558 Bearwood Road, Smethwick Warley, West Midlands, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BEARWOOD CORKS SOCIAL CLUB LIMITED
Company Number:00172681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:558 Bearwood Road, Smethwick Warley, West Midlands, B66 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Lightwoods Road, Smethwick, Warley, B67 5BE

Director-Active
32, Wigorn Road, Smethwick, United Kingdom, B67 5HQ

Director21 May 2003Active
40 Telford Close, Smethwick, Warley, B67 5PF

Director22 May 1996Active
89 Lightwoods Road, Smethwick, Warley, B67 5BH

Secretary-Active
73, Marine Parade, Saltburn-By-The-Sea, England, TS12 1EL

Secretary01 June 2002Active
77 Linden Road, Smethwick, Warley, B66 4DZ

Director-Active
147 Milcote Road, Smethwick, Warley, B67 5BN

Director-Active
14 Darby Road, Oldbury, Warley, B68 9SG

Director-Active
58 Bishopton Road, Smethwick, Warley, B67 5DU

Director-Active
167 Thimblemill Road, Smethwick, Warley, B67 6LR

Director02 June 1994Active
12 Southdene, South Road Smethwick, Warley, B67 7DB

Director-Active
44 Brennand Road, Oldbury, Warley, B68 0SB

Director-Active
43 Warwick Road, Oldbury, West Midlands, B68 0NE

Director29 May 2002Active
83 Devon Road, Bearwood Smethwick, Warley, B67 5EL

Director22 May 1996Active
113 Wigorn Road, Smethwick, Warley, B67 5HF

Director-Active
148 Milcote Road, Smethwick, Warley, B67 5BN

Director-Active
32 Bishopton Road, Bearwood Smethwick, Warley, B67 5DS

Director22 May 1996Active
227, Galton Road, Smethwick, B67 5JH

Director10 June 2008Active
76 Marlborough Road, Smethwick, Warley, B66 4DW

Director-Active
2 Bishopton Road, Smethwick, Warley, B67 5DS

Director-Active
12 Spreadbury Close, Harborne, Birmingham, B17 8TQ

Director02 June 1994Active
158 Hurst Road, Smethwick, B67 6NB

Director07 November 2002Active
2 Farm Road, Oldbury, Warley, B68 8RB

Director-Active
34 Pitcairn Road, Smethwick, B67 5NE

Director28 May 1997Active
29 Ivy House Road, Oldbury, B69 1HJ

Director29 May 2001Active
58 Norman Road, Smethwick, Warley, B67 5PS

Director-Active
96 Upper St Marys Road, Smethwick, Warley, B67 5JN

Director-Active
70 Yardley Close, Oldbury, Warley, B68 9DF

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.