UKBizDB.co.uk

NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:75 High Street North, Dunstable, Beds, LU6 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 High Street North, Dunstable, Beds, LU6 1JF

Secretary07 October 2019Active
1a Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director24 September 2020Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director18 June 2009Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director25 September 2023Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director19 September 2018Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director08 December 2022Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director05 June 2001Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director23 July 2015Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director11 June 2013Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director10 December 2020Active
46 Leafields, Houghton Regis, Dunstable, LU5 5LX

Secretary-Active
75 High Street North, Dunstable, Beds, LU6 1JF

Secretary22 October 2012Active
Hollington, Lower Densome Wood, Woodgreen, Fordingbridge, Great Britain, SP6 2BE

Secretary31 May 1999Active
69 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX

Director02 February 1999Active
Falcon Court, Wonastow, Monmouth, NP5 4DN

Director21 December 1995Active
The Cedars Quarry Lane, Christleton, Chester, CH3 7AY

Director01 December 1997Active
16 Egerton Road, Lymm, WA13 0PA

Director26 April 1993Active
Hadham Heights Blackbridge Lane, Widford Road, Much Hadham, SG10 6AZ

Director23 March 1999Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director18 November 2019Active
Lamont House, Canons Close, Southwell, NG25 0EP

Director-Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director15 June 2011Active
535 Uxbridge Road, Hayes, UB4 8HP

Director-Active
4 Goodwood Rise, Middlewich, CW10 9FJ

Director19 September 2002Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director11 June 2013Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director14 May 2019Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director06 February 2015Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director15 June 2011Active
24 Church Lane, Cranford, Kettering, NN14 4AE

Director09 May 2000Active
One The Shires, Wokingham, RG41 4SZ

Director06 July 2004Active
35 Turgis Road, Fleet, GU51 1EL

Director07 November 2006Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director11 June 2013Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director02 December 1996Active
4 Queens Walk, Ealing, London, W5 1TP

Director28 January 1997Active
Regent Bingo Club, Westlode Street, Spalding, England, PE11 2AE

Director18 August 2014Active
75 High Street North, Dunstable, Beds, LU6 1JF

Director20 June 2012Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.