UKBizDB.co.uk

CLUB KITS DIRECT LIMITED

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

This company is commonly known as Club Kits Direct Limited. The company was founded 20 years ago and was given the registration number 05010201. The firm's registered office is in SHARESHILL. You can find them at Hollybush Garden Centre, Warstone Road, Shareshill, Wolverhampton. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CLUB KITS DIRECT LIMITED
Company Number:05010201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Hollybush Garden Centre, Warstone Road, Shareshill, Wolverhampton, WV10 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director06 April 2016Active
65 Station Street, Cheslyn Hay, WS6 7ED

Director01 February 2006Active
79, Caroline Street, Birmingham, B3 1UP

Director06 April 2016Active
65 Station Street, Cheslyn Hay, WS6 7ED

Secretary08 January 2004Active
26, Essington Road, Willenhall, WV12 5DJ

Secretary01 February 2006Active
11 Cranleigh Close, Sneyd Park Estate, Willenhall, WV12 5DG

Secretary08 January 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary08 January 2004Active
39 Church Crescent, Essington, Wolverhampton, WV11 2BP

Director08 January 2004Active
11 Cranleigh Close, Sneyd Park Estate, Willenhall, WV12 5DG

Director08 January 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Director08 January 2004Active

People with Significant Control

Douglas Peach
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Address

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

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.