This company is commonly known as Hockley Heath Steam Association. The company was founded 26 years ago and was given the registration number 03426756. The firm's registered office is in BIRMINGHAM. You can find them at 16 Mickleton Avenue, Garretts Green, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HOCKLEY HEATH STEAM ASSOCIATION |
---|---|---|
Company Number | : | 03426756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Mickleton Avenue, Garretts Green, Birmingham, West Midlands, B33 0UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clerks House, Church Lane, Lapworth, Solihull, England, B94 5NX | Secretary | 18 January 2006 | Active |
12, Middle Street, Kilsby, Rugby, United Kingdom, CV23 8XT | Director | 13 December 2006 | Active |
Clerks House, Church Lane, Lapworth, Solihull, England, B94 5NX | Director | 28 October 1998 | Active |
45 Waverley Road, Hillmorton, Rugby, CV21 4NN | Secretary | 07 December 2001 | Active |
16 Mickleton Avenue, Birmingham, B33 0UA | Secretary | 29 August 1997 | Active |
Poohs Corner, 16 Mickleton Avenue, Garretts Green, B33 0UA | Secretary | 15 November 2000 | Active |
6 Swaincrofts, Leamington Spa, CV31 1YW | Secretary | 28 October 1998 | Active |
Fern Bank, Beausale, Warwick, CV35 7NX | Director | 29 August 1997 | Active |
45 Waverley Road, Hillmorton, Rugby, CV21 4NN | Director | 24 May 2001 | Active |
45 Waverley Road, Hillmorton, Rugby, CV21 4NN | Director | 17 January 2003 | Active |
15 Mount Pleasant, Tamworth, B77 1HL | Director | 14 August 1999 | Active |
Sun Cottage New Road, Temple Grafton, Alcester, B49 6NX | Director | 28 October 1998 | Active |
Sun Cottage New Road, Temple Grafton, Alcester, B49 6NX | Director | 29 August 1997 | Active |
16 Mickleton Avenue, Birmingham, B33 0UA | Director | 29 August 1997 | Active |
16 Mickleton Avenue, Garretts Green, Birmingham, B33 0UA | Director | 28 October 1998 | Active |
6 Swain Crofts, Leamington Spa, CV31 1YW | Director | 28 October 1998 | Active |
6 Swain Crofts, Leamington Spa, CV31 1YW | Director | 29 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Officers | Change person secretary company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-22 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-22 | Officers | Termination director company with name termination date. | Download |
2014-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.