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.
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 | : |
|
Registered Address | : | 64 Fife Street, Nuneaton, United Kingdom, CV11 5PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 23 September 2022 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 29 November 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 20 August 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 20 August 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 24 February 2021 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 21 October 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 23 March 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 19 March 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 19 August 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 21 October 2020 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 25 March 2019 | Active |
64, Fife Street, Nuneaton, United Kingdom, CV11 5PW | Director | 20 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-15 | Gazette | Gazette filings brought up to date. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Capital | Capital allotment shares. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.