Warning: file_put_contents(c/14a147d95e3d3bd3e484fec0cd085cff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0a74b7a8884c4af2fe3c00d014ca1f23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Club Energy (retford) Limited, LS21 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLUB ENERGY (RETFORD) LIMITED

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

This company is commonly known as Club Energy (retford) Limited. The company was founded 5 years ago and was given the registration number 11520009. The firm's registered office is in OTLEY. You can find them at Lencett House, 45 Boroughgate, Otley, West Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CLUB ENERGY (RETFORD) LIMITED
Company Number:11520009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director15 August 2018Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director15 August 2018Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director01 February 2021Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director15 August 2018Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director01 February 2021Active

People with Significant Control

Mr Gary Beaumont
Notified on:15 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Kathryn Cowdell
Notified on:15 August 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Cowdell
Notified on:15 August 2018
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.