This company is commonly known as Heacham Club Limited. The company was founded 25 years ago and was given the registration number 03768681. The firm's registered office is in KINGS LYNN. You can find them at 13 Station Road, Heacham, Kings Lynn, Norfolk. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HEACHAM CLUB LIMITED |
---|---|---|
Company Number | : | 03768681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Station Road, Heacham, Kings Lynn, Norfolk, United Kingdom, PE31 7HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Lords Lane, Heacham, King's Lynn, United Kingdom, PE31 7DJ | Director | 14 June 2016 | Active |
11 King Street, Kings Lynn, United Kingdom, PE30 1ET | Director | 21 September 2022 | Active |
5 Meadow Road, Heacham, Kings Lynn, England, PE30 7DY | Director | 10 June 2015 | Active |
8, Caius Close, Heacham, King's Lynn, United Kingdom, PE31 7HR | Director | 14 June 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 12 May 1999 | Active |
10 Caley Street, Heacham, Kings Lynn, PE31 7DP | Secretary | 12 May 1999 | Active |
14 School Road, Heacham, PE31 7DE | Secretary | 03 February 2005 | Active |
Heacham Hall, Hunstanton Road, Heacham, Kings Lynn, PE31 7JS | Secretary | 16 May 1999 | Active |
9, Lodge Road, Heacham, King's Lynn, England, PE31 7AA | Secretary | 14 June 2016 | Active |
29 Orchard Park, Station Road, Heacham, Kings Lynn, England, PE31 7HF | Director | 26 May 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 12 May 1999 | Active |
11 Poplar Avenue, Heacham, Kings Lynn, PE31 7EB | Director | 12 May 1999 | Active |
8 Temple Road, Kings Lynn, PE30 3SS | Director | 12 May 1999 | Active |
37, Ringstead Road, Heacham, King's Lynn, United Kingdom, PE31 7JA | Director | 14 June 2016 | Active |
10 Caley Street, Heacham, Kings Lynn, PE31 7DP | Director | 12 May 1999 | Active |
11 King Street, Kings Lynn, United Kingdom, PE30 1ET | Director | 22 October 2021 | Active |
Mr Darren Bailey | ||
Notified on | : | 20 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Lords Lane, King's Lynn, England, PE31 7DJ |
Nature of control | : |
|
Mr Jay Watkins | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 King Street, Kings Lynn, United Kingdom, PE30 1ET |
Nature of control | : |
|
Mr Mark Pishorn | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 11 King Street, Kings Lynn, United Kingdom, PE30 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.