This company is commonly known as National Bingo Game Association Limited(the). The company was founded 38 years ago and was given the registration number 01993814. The firm's registered office is in BEDS. You can find them at 75 High Street North, Dunstable, Beds, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01993814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 High Street North, Dunstable, Beds, LU6 1JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 High Street North, Dunstable, Beds, LU6 1JF | Secretary | 07 October 2019 | Active |
1a Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 24 September 2020 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 18 June 2009 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 25 September 2023 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 19 September 2018 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 08 December 2022 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 05 June 2001 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 23 July 2015 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 11 June 2013 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 10 December 2020 | Active |
46 Leafields, Houghton Regis, Dunstable, LU5 5LX | Secretary | - | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Secretary | 22 October 2012 | Active |
Hollington, Lower Densome Wood, Woodgreen, Fordingbridge, Great Britain, SP6 2BE | Secretary | 31 May 1999 | Active |
69 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX | Director | 02 February 1999 | Active |
Falcon Court, Wonastow, Monmouth, NP5 4DN | Director | 21 December 1995 | Active |
The Cedars Quarry Lane, Christleton, Chester, CH3 7AY | Director | 01 December 1997 | Active |
16 Egerton Road, Lymm, WA13 0PA | Director | 26 April 1993 | Active |
Hadham Heights Blackbridge Lane, Widford Road, Much Hadham, SG10 6AZ | Director | 23 March 1999 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 18 November 2019 | Active |
Lamont House, Canons Close, Southwell, NG25 0EP | Director | - | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 15 June 2011 | Active |
535 Uxbridge Road, Hayes, UB4 8HP | Director | - | Active |
4 Goodwood Rise, Middlewich, CW10 9FJ | Director | 19 September 2002 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 11 June 2013 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 14 May 2019 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 06 February 2015 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 15 June 2011 | Active |
24 Church Lane, Cranford, Kettering, NN14 4AE | Director | 09 May 2000 | Active |
One The Shires, Wokingham, RG41 4SZ | Director | 06 July 2004 | Active |
35 Turgis Road, Fleet, GU51 1EL | Director | 07 November 2006 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 11 June 2013 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 02 December 1996 | Active |
4 Queens Walk, Ealing, London, W5 1TP | Director | 28 January 1997 | Active |
Regent Bingo Club, Westlode Street, Spalding, England, PE11 2AE | Director | 18 August 2014 | Active |
75 High Street North, Dunstable, Beds, LU6 1JF | Director | 20 June 2012 | Active |
Fraser Capital Management Ltd | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodlands, Wellpond Green, Ware, England, SG11 1NN |
Nature of control | : |
|
Buzz Group Limited | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT |
Nature of control | : |
|
Mecca Bingo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Statesman House, Stafferton Way, Maidenhead, England, SL6 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.