This company is commonly known as Nottingham Land Rover Club. The company was founded 14 years ago and was given the registration number 06995654. The firm's registered office is in NOTTINGHAM. You can find them at 55 Conway Road, Carlton, Nottingham, Nottinghamshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NOTTINGHAM LAND ROVER CLUB |
---|---|---|
Company Number | : | 06995654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Conway Road, Carlton, Nottingham, Nottinghamshire, NG4 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Conway Road, Carlton, England, NG4 2PW | Secretary | 19 August 2009 | Active |
Arnside Lodge, Main Street, Granby, Nottingham, England, NG13 9PQ | Director | 10 September 2021 | Active |
31 Common Side, Commonside, Selston, Nottingham, England, NG16 6FN | Director | 19 August 2009 | Active |
31, Hazel Street, Skegby, Sutton-In-Ashfield, NG17 3FD | Director | 19 August 2009 | Active |
15, Carsic Lane, Sutton In Ashfield, England, NG17 2AS | Director | 19 August 2009 | Active |
1, Grange Road, Blidworth, England, NG21 0RN | Director | 19 August 2009 | Active |
C/O Arnside Lodge, Mains Treet, Granby, England, NG13 9PQ | Director | 19 August 2009 | Active |
55, Conway Road, Carlton, Nottingham, NG4 2PW | Director | 10 March 2010 | Active |
44, Thoresby Crescent, Stanton Hill, England, NG17 3GH | Director | 19 August 2009 | Active |
44, Thoresby Crescent, Stanton Hill, England, NG17 3GH | Director | 19 August 2009 | Active |
176, Warf Road, Pinxton, England, NG16 6LQ | Director | 19 August 2009 | Active |
6, Saville Street, Blidworth, England, NG21 0RE | Director | 19 August 2009 | Active |
55, Conway Road, Carlton, England, NG4 2PW | Director | 19 August 2009 | Active |
44, Riverside Cottages, Stoke Bardolph, England, NG4 5HW | Director | 19 August 2009 | Active |
7, Highfields Drive, Bilsthorpe, England, NG22 8SN | Director | 19 August 2009 | Active |
7, Highfields Drive, Bilsthorpe, England, NG22 8SN | Director | 19 August 2009 | Active |
The Old Dairy, Warsop Cottage, Farm, Carter Lane, Warsop Vale, Mansfield, England, NG20 8XA | Director | 19 August 2009 | Active |
Mrs Karen Elizabeth Allaway | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arnside Lodge, Main Street, Nottingham, England, NG13 9PQ |
Nature of control | : |
|
Mrs Sharon Talbot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Highfields Drive, Newark, England, NG22 8SN |
Nature of control | : |
|
Mr Keith Alan Bellwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Commonside, Nottingham, England, NG16 6FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.