This company is commonly known as Holmewood Miners' Welfare Social Club Limited. The company was founded 27 years ago and was given the registration number 03295465. The firm's registered office is in CHESTERFIELD. You can find them at The Holmewood Miners' Institute, Heath Road Holmewood, Chesterfield, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HOLMEWOOD MINERS' WELFARE SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 03295465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Holmewood Miners' Institute, Heath Road Holmewood, Chesterfield, Derbyshire, S42 5RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Victoria Road, Barnsley, England, S70 2BB | Director | 01 November 2011 | Active |
73, Searston Avenue, Holmewood, Chesterfield, England, S42 5QZ | Director | 16 March 2020 | Active |
15, Victoria Road, Barnsley, England, S70 2BB | Director | 01 January 2004 | Active |
11, Morledge, Matlock, DE4 3SB | Secretary | 20 December 1996 | Active |
161 Chesterfield Road, Holmewood, Chesterfield, S42 5TD | Director | 26 August 2000 | Active |
14 Springfield Road, Holmewood, Chesterfield, S42 5SP | Director | 20 December 1996 | Active |
The Holmewood Miners' Institute, Heath Road Holmewood, Chesterfield, S42 5RB | Director | 21 March 2006 | Active |
4 Queensway, Holmewood, Chesterfield, S42 5RW | Director | 20 December 1996 | Active |
The Holmewood Miners' Institute, Heath Road Holmewood, Chesterfield, S42 5RB | Director | 21 March 2006 | Active |
Gemna, Dark Lane, North Wingfield, Chesterfield, S42 5NQ | Director | 17 December 2000 | Active |
Gemna, Dark Lane, North Wingfield, Chesterfield, S42 5NQ | Director | 01 August 2000 | Active |
57, Searston Avenue, Holmewood, Chesterfield, England, S42 5QZ | Director | 01 January 2013 | Active |
10 Masefield Avenue, Holmewood, Chesterfield, S42 5TH | Director | 01 January 2004 | Active |
34 Tansley Road, North Wingfield, Chesterfield, S42 5JZ | Director | 13 January 2002 | Active |
108 Heath Road, Holmewood, Chesterfield, S42 5SH | Director | 20 December 1996 | Active |
Mr David Plant | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 276, Spital Lane, Chesterfield, England, S41 0HS |
Nature of control | : |
|
Mr John Ivan Shirtcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | The Holmewood Miners' Institute, Chesterfield, S42 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.