UKBizDB.co.uk

DUCKMANTON MINERS' WELFARE SOCIAL CLUB LIMITED

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

This company is commonly known as Duckmanton Miners' Welfare Social Club Limited. The company was founded 32 years ago and was given the registration number 02701054. The firm's registered office is in CHESTERFIELD. You can find them at Duckmanton Miners Welfare Social Club Limited Markham Road, Duckmanton, Chesterfield, Derbyshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:DUCKMANTON MINERS' WELFARE SOCIAL CLUB LIMITED
Company Number:02701054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Duckmanton Miners Welfare Social Club Limited Markham Road, Duckmanton, Chesterfield, Derbyshire, England, S44 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duckmanton Miners Welfare Social Club Limited, Markham Road, Duckmanton, Chesterfield, England, S44 5ER

Secretary20 March 2007Active
5 Poolsbrook Road, Duckmanton, Chesterfield, S44 5EL

Director31 March 1992Active
Duckmanton Miners Welfare Social Club Limited, Markham Road, Duckmanton, Chesterfield, England, S44 5ER

Director29 September 2023Active
Duckmanton Miners Welfare Social Club Limited, Markham Road, Duckmanton, Chesterfield, England, S44 5ER

Director25 February 2019Active
33 High Street, Staveley, Chesterfield, S43 3UU

Secretary31 March 1992Active
7 Ash Tree Close, Ashgate, Chesterfield, S40 1RZ

Secretary26 March 1992Active
28 North Crescent, Duckmanton, Chesterfield, S44 5EZ

Director31 March 1992Active
28 North Crescent, Duckmanton, Chesterfield, S44 5EZ

Director18 May 2000Active
40 Clarence Road, Chesterfield, S40 1LQ

Director26 March 1992Active
11 Robertson Avenue, Duckmanton, Chesterfield, S44 5JR

Director14 March 2004Active
5, Calver Crescent, Staveley, Chesterfield, S43 3LY

Director01 January 1999Active
Duckmanton Miners Welfare, Markham Road, Duckmanton, Chesterfield, Great Britain, S44 5ER

Director27 November 2015Active
9 Duckmanton Road, Duckmanton, Chesterfield, S44 5EB

Director31 March 1992Active
8 South Crescent, Duckmanton, Chesterfield, S44 5EG

Director20 April 1995Active

People with Significant Control

Mr Anthony Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Duckmanton Miners Welfare Social Club Limited, Markham Road, Chesterfield, England, S44 5ER
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-09Address

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

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download
2015-12-31Officers

Appoint person director company with name date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption full.

Download
2015-03-04Annual return

Annual return company with made up date no member list.

Download
2014-04-30Accounts

Accounts with accounts type total exemption full.

Download
2014-03-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.