This company is commonly known as Erewash Indoor Bowling Club Limited. The company was founded 41 years ago and was given the registration number 01641261. The firm's registered office is in . You can find them at 29 Arboretum Street, Nottingham, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | EREWASH INDOOR BOWLING CLUB LIMITED |
---|---|---|
Company Number | : | 01641261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1982 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Arboretum Street, Nottingham, NG1 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Arboretum Street, Nottingham, England, NG1 4JA | Secretary | 12 October 2021 | Active |
85 Whitburn Avenue, Toton, NG9 6HR | Director | 30 August 1994 | Active |
4 Central Avenue, Borrowash, Derby, England, DE72 3JZ | Director | 07 October 2020 | Active |
29 Arboretum Street, Nottingham, England, NG1 4JA | Director | 28 October 2023 | Active |
2 Circuit Drive, Long Eaton, Nottingham, England, NG10 2GH | Director | 01 October 2018 | Active |
29, Arboretum Street, Nottingham, England, NG1 4JA | Director | 27 August 2013 | Active |
29, Arboretum Street, Nottingham, United Kingdom, NG1 4JA | Director | 31 August 2010 | Active |
29 Arboretum Street, Nottingham, England, NG1 4JA | Director | 28 September 2021 | Active |
292, College Street, Long Eaton, NG10 4GT | Director | 09 November 2021 | Active |
1 Long Lane, Beeston, Nottingham, NG9 6BG | Secretary | - | Active |
17 Birkin Avenue, Beeston, Nottingham, NG9 6ET | Secretary | 28 September 1993 | Active |
143 Haddon Crescent, Chilwell, Nottingham, NG9 5JR | Director | 29 August 2006 | Active |
23 Hastings Street, Castle Donington, Derby, DE74 2LP | Director | - | Active |
83 Whitburn Road, Toton, Nottingham, NG9 6HR | Director | 09 January 1996 | Active |
47 Derby Road, Kegworth, Derby, DE74 2EN | Director | - | Active |
23 The Spring, Long Eaton, Nottingham, NG10 1PJ | Director | 07 July 1996 | Active |
9 Frazer Close, Spondon, Derby, DE21 7EZ | Director | 05 December 2006 | Active |
3 Marlborough Road, Long Eaton, Nottingham, NG10 2BS | Director | - | Active |
1 Delamere Close, Breaston Derby, Breastom, DE72 3UE | Director | 09 January 1996 | Active |
63 Stevens Lane, Breaston, Derby, DE72 3BU | Director | - | Active |
37 Wilne Road, Long Eaton, Nottingham, NG10 3AP | Director | 14 September 1999 | Active |
1 Long Lane, Beeston, Nottingham, NG9 6BG | Director | - | Active |
1 Long Lane, Beeston, Nottingham, NG9 6BG | Director | - | Active |
Grange Park, Station Road, Long Eaton, Nottingham, NG10 2EE | Director | 09 March 2015 | Active |
17 Birkin Avenue, Beeston, Nottingham, NG9 6ET | Director | - | Active |
21 Park Drive, Hucknall, Nottingham, NG15 7LQ | Director | - | Active |
14 Calder Close, Allestree, Derby, DE22 2SH | Director | - | Active |
7 Chapter Close, Oakwood, Derby, DE21 2BG | Director | 10 January 1995 | Active |
Erewash Indoor Bowls Centre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grange Park, Station Road, Long Eaton, United Kingdom, NG10 2EE |
Nature of control | : |
|
Erewash Indoor Bowls Centre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grange Park, Station Road, Long Eaton, United Kingdom, NG10 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person secretary company with name date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Officers | Termination director company. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.