UKBizDB.co.uk

ERITH VETERANS CLUB LIMITED

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

This company is commonly known as Erith Veterans Club Limited. The company was founded 8 years ago and was given the registration number 10200745. The firm's registered office is in BEXLEYHEATH. You can find them at 59b Mayplace Road East, , Bexleyheath, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ERITH VETERANS CLUB LIMITED
Company Number:10200745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:59b Mayplace Road East, Bexleyheath, England, DA7 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, Park Crescent, Erith, DA8 3DE

Director31 March 2017Active
22-26, Park Crescent, Erith, DA8 3DE

Director26 May 2016Active
22-26, Park Crescent, Erith, DA8 3DE

Director23 March 2022Active
105, Mcleod Road, London, England, SE2 0BW

Director31 March 2017Active
55, Elmbourne Drive, Belvedere, United Kingdom, DA17 6JE

Director26 May 2016Active
17, Colyers Lane, Erith, United Kingdom, DA8 3NG

Director26 May 2016Active

People with Significant Control

Mr David Prescot
Notified on:23 March 2022
Status:Active
Date of birth:June 1946
Nationality:British
Address:22-26, Park Crescent, Erith, DA8 3DE
Nature of control:
  • Right to appoint and remove directors
Mrs Maxine Henley
Notified on:10 May 2017
Status:Active
Date of birth:April 1947
Nationality:British
Address:22-26, Park Crescent, Erith, DA8 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Henley
Notified on:10 May 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:22-26, Park Crescent, Erith, DA8 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Walter Harris
Notified on:10 May 2017
Status:Active
Date of birth:December 1948
Nationality:British
Address:22-26, Park Crescent, Erith, DA8 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2022-10-20Address

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

Download
2022-10-14Change of name

Certificate change of name company.

Download
2022-10-14Change of name

Change of name community interest company.

Download
2022-10-14Resolution

Resolution.

Download
2022-06-29Officers

Second filing of director appointment with name.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

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

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.