This company is commonly known as Brandhall Labour Club Limited. The company was founded 61 years ago and was given the registration number 00752686. The firm's registered office is in WEST MIDLANDS. You can find them at Tame Rd, Oldbury, West Midlands, . This company's SIC code is 56301 - Licensed clubs.
Name | : | BRANDHALL LABOUR CLUB LIMITED |
---|---|---|
Company Number | : | 00752686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1963 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tame Rd, Oldbury, West Midlands, B68 0JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Elsma Road, Oldbury, United Kingdom, B68 0LX | Secretary | 03 October 2011 | Active |
19, Warwick Close, Oldbury, England, B68 8NH | Director | 01 July 2014 | Active |
62 Throne Crescent, Rowley Regis, B65 9JD | Director | 01 June 1993 | Active |
29 Elsma Road, Oldbury, B68 0LX | Director | - | Active |
67, Oldacre Road, Oldbury, United Kingdom, B68 0RL | Director | 10 April 2018 | Active |
29 Elsma Road, Oldbury, B68 0LX | Secretary | - | Active |
85, Nimmings Road, Halesowen, United Kingdom, B62 9JG | Director | 12 August 2015 | Active |
39 Wheatley Road, Oldbury, B68 9HW | Director | - | Active |
2 Round Hill Terrace, Halesowen, B62 9PU | Director | - | Active |
4 Viking Rise, Rowley Regis, B65 9RF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Capital | Capital allotment shares. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.