This company is commonly known as Done Brothers (cash Betting) Limited. The company was founded 47 years ago and was given the registration number 01277703. The firm's registered office is in WARRINGTON. You can find them at The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | DONE BROTHERS (CASH BETTING) LIMITED |
---|---|---|
Company Number | : | 01277703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1976 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire, WA3 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Secretary | 02 December 2020 | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | 06 October 2016 | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | 21 September 2023 | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | 21 September 2023 | Active |
M28 | Secretary | - | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Secretary | 24 March 2006 | Active |
Ladyhill House, Old Hall Lane Worsley, Manchester, M28 | Director | - | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | - | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | - | Active |
M28 | Director | - | Active |
Gill Garth, North Cliffe, York, YO43 4XD | Director | 23 June 2009 | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | 01 May 2003 | Active |
56, Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 22 January 2009 | Active |
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ | Director | 06 October 2016 | Active |
Lightcatch Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Spectrum, 56 - 58 Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.