This company is commonly known as Coventry Boys And Girls Club Ltd. The company was founded 27 years ago and was given the registration number 03358633. The firm's registered office is in COVENTRY. You can find them at 50 Whitefriars Street, , Coventry, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | COVENTRY BOYS AND GIRLS CLUB LTD |
---|---|---|
Company Number | : | 03358633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Whitefriars Street, Coventry, England, CV1 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Lupton Avenue, Coventry, CV3 5BQ | Secretary | 25 April 2009 | Active |
Engineers Bungalow, Rookery Lane, Coventry, England, CV6 4GL | Director | 10 May 2019 | Active |
135, Overslade Crescent, Coventry, England, CV6 2AX | Director | 21 March 2019 | Active |
33, Roman Road, Coventry, England, CV2 4LE | Director | 21 March 2019 | Active |
28, Queens Road, Kenilworth, England, CV8 1JQ | Director | 14 January 2020 | Active |
8, Rutland Croft, Binley, Coventry, England, CV3 2EW | Director | 10 May 2019 | Active |
13 Lupton Avenue, Coventry, CV3 5BQ | Director | 07 February 2005 | Active |
13 Lupton Avenue, Styvechale, Coventry, CV3 5BQ | Director | 18 April 1997 | Active |
113 Monks Road, Binley Woods, Coventry, CV3 2BY | Secretary | 18 April 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 18 April 1997 | Active |
332 Lythalls Lane, Coventry, CV6 6GA | Director | 11 December 2000 | Active |
Faculty Of Engineering & Computing, Priory Street, Coventry, England, CV1 5FB | Director | 26 October 2015 | Active |
71 Butt Lane, Allesley, Coventry, CV5 9FB | Director | 18 April 1997 | Active |
37, Strawberry Fields, Meriden, Coventry, England, CV7 7SA | Director | 27 April 2015 | Active |
24, The Riddings, Coventry, England, CV5 6AU | Director | 06 November 2006 | Active |
Bubbenhall Rectory, Bubbenhall, Coventry, CV8 3BD | Director | 18 April 1997 | Active |
7 Three Spires Avenue, Coventry, CV6 1LE | Director | 11 December 2000 | Active |
30 Longfellow Road, Coventry, CV2 5HB | Director | 01 June 2006 | Active |
30 Longfellow Road, Coventry, CV2 5HB | Director | 18 April 1997 | Active |
17, Villa Crescent, Bulkington, Bedworth, England, CV12 9NF | Director | 01 September 2010 | Active |
Whitefriars Lane, Coventry, West Midlands, CV1 2DT | Director | 27 February 2012 | Active |
9 Willows Courtyard, Gresley Road, Wyken, CV2 1RW | Director | 18 April 1997 | Active |
113 Monks Road, Binley Woods, Coventry, CV3 2BY | Director | 18 April 1997 | Active |
48 Grove Lane, Keresley End, Coventry, CV7 8PN | Director | 18 April 1997 | Active |
25 Humphrey Burton Road, Coventry, CV3 6HW | Director | 09 March 1998 | Active |
31 Stoney Road, Cheylesmore, Coventry, CV1 2NP | Director | 07 January 2002 | Active |
5, Spring Road, Coventry, England, CV6 7FN | Director | 26 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-23 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-01-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.