UKBizDB.co.uk

HESKETH PARK BOWLS CLUB LIMITED

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

This company is commonly known as Hesketh Park Bowls Club Limited. The company was founded 27 years ago and was given the registration number 03351018. The firm's registered office is in KENT. You can find them at 8 Gerdview Drive, Dartford, Kent, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:HESKETH PARK BOWLS CLUB LIMITED
Company Number:03351018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:8 Gerdview Drive, Dartford, Kent, DA2 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Walkley Road, Dartford, England, DA1 3BH

Secretary14 December 2022Active
19, Walkley Road, Dartford, England, DA1 3BH

Director11 April 2019Active
19, Walkley Road, Dartford, England, DA1 3BH

Director07 May 2021Active
19, Walkley Road, Dartford, United Kingdom, DA1 3BH

Director14 December 2022Active
19, Walkley Road, Dartford, England, DA1 3BH

Director23 April 2017Active
8 Gerdview Drive, Dartford, DA2 7BS

Secretary07 April 2004Active
68 Tredegar Road, Dartford, DA2 7AZ

Secretary11 April 1997Active
10 Elwill Way, Istead Rise, DA13 9JT

Secretary11 April 1997Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary11 April 1997Active
22 Victoria Hill Road, Swanley, BR8 7LL

Director11 April 1997Active
8 Gerdview Drive, Dartford, DA2 7BS

Director07 April 2004Active
166 Summerhouse Drive, Dartford, DA2 7PB

Director10 April 2005Active
68 Tredegar Road, Dartford, DA2 7AZ

Director17 October 2004Active
68 Tredegar Road, Dartford, DA2 7AZ

Director11 April 1997Active
8 Gerdview Drive, Dartford, Kent, DA2 7BS

Director11 April 2019Active
17 Brentfield Road, Dartford, DA1 1YJ

Director11 April 1997Active
8 Gerdview Drive, Dartford, Kent, DA2 7BS

Director23 April 2017Active
2 The Mews, Brambledown Close, Longfield, DA3 7ER

Director11 April 1997Active
75 Birchwood Avenue, Sidcup, DA14 4JZ

Director19 October 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director11 April 1997Active
19, Walkley Road, Dartford, England, DA1 3BH

Director14 December 2022Active
46, Blendon Road, Bexley, England, DA5 1BS

Director04 May 2013Active

People with Significant Control

Mr Richard Amess
Notified on:07 May 2021
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:19, Walkley Road, Dartford, England, DA1 3BH
Nature of control:
  • Significant influence or control
Mr Kenneth Plant
Notified on:18 June 2018
Status:Active
Date of birth:March 1934
Nationality:British
Address:8 Gerdview Drive, Kent, DA2 7BS
Nature of control:
  • Significant influence or control
Mr Roy John Lewing
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:17, Brentfield Road, Dartford, England, DA1 1YJ
Nature of control:
  • Significant influence or control

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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.