This company is commonly known as Castle Bingo & Social Club Limited. The company was founded 31 years ago and was given the registration number 02718979. The firm's registered office is in OSWALDTWISTLE. You can find them at New Palladium Bingo, Union Road, Oswaldtwistle, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | CASTLE BINGO & SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 02718979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom, |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Secretary | 05 October 2021 | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 05 October 2021 | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 08 November 2022 | Active |
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY | Secretary | 01 June 1992 | Active |
1 Peacock Green, Morley, Leeds, LS27 8GY | Secretary | 24 May 1993 | Active |
New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom, | Secretary | 14 May 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 1992 | Active |
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY | Director | 01 June 1992 | Active |
14 Georgetown Villas, Georgetown, Merthyr Tydfil, CF47 0EY | Director | - | Active |
4 Lower Edward Street, Merthyr Tydfil, CF47 8LY | Director | 02 July 2006 | Active |
1 Peacock Green, Morley, Leeds, LS27 8GY | Director | 01 June 1992 | Active |
11 The Walk, Merthyr Tydfil, CF47 8RN | Director | 23 September 1993 | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 03 November 2011 | Active |
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG | Director | 30 June 2005 | Active |
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF | Director | 01 June 1992 | Active |
New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom, | Director | 16 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 1992 | Active |
Mr Ashley Nuttall | ||
Notified on | : | 05 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE |
Nature of control | : |
|
Mr Stephen Nuttall | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Palladium Bingo, Union Road, Oswaldtwistle, United Kingdom, |
Nature of control | : |
|
Ms Helen Nuttall | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Change of name | Certificate change of name company. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.