UKBizDB.co.uk

EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED

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

This company is commonly known as Eastbourne And District Indoor Bowls Association Limited. The company was founded 46 years ago and was given the registration number 01317369. The firm's registered office is in EASTBOURNE. You can find them at 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:EASTBOURNE AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED
Company Number:01317369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Secretary24 October 2022Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director21 July 2021Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director13 June 2023Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director21 July 2021Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director26 November 2021Active
5, Hampden Park Drive, Eastbourne, England, BN22 9QR

Director08 January 2017Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director25 November 2022Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Secretary02 September 2018Active
1 Roborough Close, Eastbourne, BN21 3XS

Secretary-Active
5 Tovey Close, Eastbourne, BN21 2TJ

Secretary10 March 2001Active
47 Wilton Avenue, Hampden Park, Eastbourne, BN22 9HS

Director18 November 1994Active
11 Lindfield Road, Eastbourne, BN22 0BQ

Director15 November 2002Active
59 Lindfield Road, Eastbourne, BN22 0AN

Director20 July 1992Active
15, 15 Green Grove, Hailsham, Gb-Gbr, BN27 3NZ

Director07 December 2012Active
5 Woodland Avenue, Eastbourne, BN22 0HE

Director21 November 2003Active
17 The Quadrant, St Annes Road, Eastbourne, BN21 2JU

Director26 November 2003Active
5, The Mount, The Mount Meads Road, Eastbourne, England, BN20 7PX

Director19 January 2014Active
5 Roselands Close, Eastbourne, BN22 8NU

Director-Active
184, Seven Sisters Road, Eastbourne, Gb-Gbr, BN22 0PD

Director07 December 2012Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director23 November 2018Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director08 January 2017Active
39 Quinnell Drive, Hailsham, BN27 1QN

Director17 November 1995Active
26 Parkway, Eastbourne, BN20 9DX

Director15 November 1996Active
31 Combe Rise, Combe Rise, Eastbourne, England, BN20 9LN

Director04 September 2017Active
Haere May, Dittons Road, Polegate, BN26 6HU

Director16 November 2007Active
A Ashhampstead Place, Ashampstead Place, Upperton Road, Eastbourne, England, BN21 1LZ

Director05 December 2014Active
8 Greenacres Way, Hailsham, BN27 2HZ

Director18 November 2005Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director25 November 2022Active
1 Coneyburrow Lane, Bexhill On Sea, TN39 4QP

Director17 November 2006Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director08 January 2017Active
Flat 2 No 2, Hardwick Road, Eastbourne, BN21 4NY

Director19 November 1993Active
Flat 2 No 2, Hardwick Road, Eastbourne, BN21 4NY

Director-Active
97 Macquarie Quay, Eastbourne, BN23 5AT

Director21 November 2003Active
5 Sandbridge Road, Crowborough, TN6

Director-Active
5 Hampden Park Drive, Hampden Park, Eastbourne, BN22 9QR

Director25 March 2012Active

People with Significant Control

Mr David Parks
Notified on:18 November 2018
Status:Active
Date of birth:May 1949
Nationality:British
Address:5 Hampden Park Drive, Eastbourne, BN22 9QR
Nature of control:
  • Significant influence or control
Mrs Jill Denise Brenda Stewart
Notified on:01 December 2016
Status:Active
Date of birth:November 1935
Nationality:English
Country of residence:England
Address:5, Tovey Close, Eastbourne, England, BN21 2TJ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.