UKBizDB.co.uk

FOXHILL INDOOR BOWLS CLUB LIMITED

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

This company is commonly known as Foxhill Indoor Bowls Club Limited. The company was founded 32 years ago and was given the registration number 02696542. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Wendover Road, Aylesbury, Buckinghamshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FOXHILL INDOOR BOWLS CLUB LIMITED
Company Number:02696542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Wendover Road, Aylesbury, Buckinghamshire, HP21 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxhill Ibc, Wendover Road, Aylesbury, HP21 9NJ

Secretary17 September 2013Active
Foxhill Ibc, Wendover Road, Aylesbury, United Kingdom, HP21 9NJ

Director01 September 2011Active
Copper Beech, Stony Lane, Little Kingshill, Great Missenden, England, HP16 0DS

Director07 September 2010Active
Midmeade, Deanfield, Saunderton, High Wycombe, England, HP14 4JR

Director07 September 2010Active
34, Winslow Road, Wingrave, Uk, HP22 4PS

Director17 September 2014Active
Compromise Cottage, 176 Chartridge Lane, Chesham, HP5 2SE

Secretary23 January 2007Active
8 Northumberland Avenue, Aylesbury, HP21 7HG

Secretary01 January 2006Active
2 Welton Road, Aylesbury, HP21 7JB

Secretary21 October 2004Active
79, Broughton Avenue, Aylesbury, HP20 1QB

Secretary01 May 2007Active
Merrivale Vicarage Road, Marsworth, Tring, HP23 4LT

Secretary12 May 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 March 1992Active
12 Langdon Avenue, Aylesbury, HP21 9UX

Director28 July 2002Active
3 Wantage Crescent, Wing, Leighton Buzzard, LU7 0NQ

Director15 July 2000Active
1 Knolls Close, Wingrave, HP22 4PY

Director11 August 2003Active
14 Jasmine Crescent, Princes Risborough, HP27 0AB

Director27 April 1992Active
14, Thame Road, Haddenham, Aylesbury, England, HP17 8EW

Director07 September 2010Active
224 London Road, Aston Clinton, Aylesbury, HP22 5LE

Director12 May 1992Active
15 Richmond Road, Aylesbury, HP20 1PN

Director23 June 1996Active
Compromise Cottage, 176 Chartridge Lane, Chesham, HP5 2SE

Director13 December 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 March 1992Active
30 Camborne Avenue, Aylesbury, HP21 7DX

Director22 April 1992Active
8 Northumberland Avenue, Aylesbury, HP21 7HG

Director11 July 2005Active
2 Welton Road, Aylesbury, HP21 7JB

Director28 July 2002Active
33 Cleveland Road, Aylesbury, HP20 2AZ

Director23 June 1996Active
4 Irvine Drive, Stoke Mandeville, Aylesbury, HP22 5UN

Director22 April 1992Active
79, Broughton Avenue, Aylesbury, HP20 1QB

Director11 September 2007Active
Brimar Gib Lane, Bierton, Aylesbury, HP22 5DY

Director22 April 1992Active
15 King Edward Avenue, Aylesbury, HP21 7JD

Director22 April 1992Active
Silvermead Main Road, Lacey Green, Princes Risborough, HP27 0PL

Director08 May 1992Active
2 Wendover Heights, Wendover, Aylesbury, HP22 6PH

Director28 July 2002Active
Merrivale Vicarage Road, Marsworth, Tring, HP23 4LT

Director12 May 1992Active
Merrivale, Vicarage Road Marsworth, Tring, HP23 4LT

Director11 July 2005Active
6 Eythrope Road, Stone, Aylesbury, HP17 8PG

Director12 May 1992Active

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

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Change account reference date company current extended.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Officers

Appoint person director company with name date.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.