UKBizDB.co.uk

CLACTON SNOOKER CENTRE LIMITED

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

This company is commonly known as Clacton Snooker Centre Limited. The company was founded 14 years ago and was given the registration number 07068245. The firm's registered office is in CLACTON ON SEA. You can find them at 61 Valley Road, , Clacton On Sea, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CLACTON SNOOKER CENTRE LIMITED
Company Number:07068245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2009
End of financial year:16 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:61 Valley Road, Clacton On Sea, Essex, CO15 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Valley Road, Clacton On Sea, United Kingdom, CO15 4AQ

Secretary06 November 2009Active
61, Valley Road, Clacton On Sea, CO15 4AQ

Director02 October 2019Active
61, Valley Road, Clacton On Sea, United Kingdom, CO15 4AQ

Director06 November 2009Active
61, Valley Road, Clacton On Sea, CO15 4AQ

Director14 April 2018Active
61, Valley Road, Clacton On Sea, CO15 4AQ

Director14 January 2018Active

People with Significant Control

Mr Steven Anderson
Notified on:02 October 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:61, Valley Road, Clacton On Sea, United Kingdom, CO15 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emma Jane Stone
Notified on:16 January 2018
Status:Active
Date of birth:April 1974
Nationality:British
Address:61, Valley Road, Clacton On Sea, CO15 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Anderson
Notified on:01 November 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:61, Valley Road, Clacton On Sea, CO15 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Accounts

Change account reference date company previous shortened.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type dormant.

Download
2015-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.