UKBizDB.co.uk

CZECH & SLOVAK CLUB ENGLAND C.I.C.

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

This company is commonly known as Czech & Slovak Club England C.i.c.. The company was founded 10 years ago and was given the registration number 08626847. The firm's registered office is in WARWICK. You can find them at 61 Charles Street, , Warwick, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:CZECH & SLOVAK CLUB ENGLAND C.I.C.
Company Number:08626847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:61 Charles Street, Warwick, England, CV34 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Shelsley Way, Solihull, England, B91 3UZ

Director01 June 2020Active
4, Arden Close, Warwick, England, CV34 5SN

Director11 May 2019Active
4, Arden Close, Warwick, England, CV34 5SN

Director13 February 2020Active
1, Fountain Road, Birmingham, England, B17 8NJ

Secretary26 July 2013Active
61, Charles Street, Warwick, CV34 5LQ

Director01 March 2020Active
244, Franklin Road, Birmingham, England, B30 2EJ

Director26 July 2013Active
17, Longleat Avenue, Birmingham, B15 2DF

Director26 July 2013Active
41, Princes Avenue, Walsall, England, WS1 2DG

Director01 December 2018Active
431, Bearwood Road, Birmingham, B66 4DS

Corporate Director26 July 2013Active

People with Significant Control

Ms Veronika Machalova
Notified on:11 May 2019
Status:Active
Date of birth:October 1980
Nationality:Czech
Country of residence:England
Address:61, Charles Street, Warwick, England, CV34 5LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Marta Filipova
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:Czech
Country of residence:England
Address:244, Franklin Road, Birmingham, England, B30 2EJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Dana Klamparova
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Slovak
Country of residence:England
Address:17, Longleat Avenue, Birmingham, England, B15 2DF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Address

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

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.