This company is commonly known as Beeston Fields Golf Club Limited. The company was founded 53 years ago and was given the registration number 00995443. The firm's registered office is in NOTTINGHAM. You can find them at Old Drive Wollaton Road, Beeston, Nottingham, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BEESTON FIELDS GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00995443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Drive Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD | Secretary | 27 January 1995 | Active |
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD | Director | 08 April 2004 | Active |
Old Drive, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 3DD | Director | 10 June 1992 | Active |
Pinnacle House, 1 Pinnacle Way, Derby, United Kingdom, DE24 8ZS | Director | 05 July 2013 | Active |
Mayhill Bierley, Whitwell, Ventnor, PO38 2QW | Secretary | - | Active |
Mayhill Bierley, Whitwell, Ventnor, PO38 2QW | Director | - | Active |
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Director | - | Active |
Cromwell House, 68 West Gate, Mansfield, NG18 1RR | Director | - | Active |
Ms. Cheryl Angela English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD |
Nature of control | : |
|
Mr Alexander Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD |
Nature of control | : |
|
The J P Mitchell Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cromwell House, 68 West Gate, Mansfield, United Kingdom, NG18 1RR |
Nature of control | : |
|
Mrs Philippa Mary Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Drive, Wollaton Road, Nottingham, United Kingdom, NG9 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.