UKBizDB.co.uk

FIFE STREET SOCIAL CLUB NUNEATON LIMITED

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

This company is commonly known as Fife Street Social Club Nuneaton Limited. The company was founded 5 years ago and was given the registration number 11902963. The firm's registered office is in NUNEATON. You can find them at 64 Fife Street, , Nuneaton, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:FIFE STREET SOCIAL CLUB NUNEATON LIMITED
Company Number:11902963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:64 Fife Street, Nuneaton, United Kingdom, CV11 5PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director23 September 2022Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director29 November 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director20 August 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director20 August 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director24 February 2021Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director21 October 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director23 March 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director19 March 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director19 August 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director21 October 2020Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director25 March 2019Active
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW

Director20 March 2020Active

People with Significant Control

Miss Courtney Louise Blount
Notified on:01 March 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Michael Pagett
Notified on:21 October 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Courtney Louise Blount
Notified on:21 October 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Melissa Perveen Arshad
Notified on:21 August 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Andrew Mciver
Notified on:19 August 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron David Lacey
Notified on:19 August 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Courtney Louise Blount
Notified on:18 August 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
Ms Frea Ann Richardson
Notified on:20 March 2020
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Steven Michael Pagett
Notified on:25 March 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:64, Fife Street, Nuneaton, United Kingdom, CV11 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.