UKBizDB.co.uk

NOTTINGHAM LAND ROVER CLUB

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:55 Conway Road, Carlton, Nottingham, Nottinghamshire, NG4 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Conway Road, Carlton, England, NG4 2PW

Secretary19 August 2009Active
Arnside Lodge, Main Street, Granby, Nottingham, England, NG13 9PQ

Director10 September 2021Active
31 Common Side, Commonside, Selston, Nottingham, England, NG16 6FN

Director19 August 2009Active
31, Hazel Street, Skegby, Sutton-In-Ashfield, NG17 3FD

Director19 August 2009Active
15, Carsic Lane, Sutton In Ashfield, England, NG17 2AS

Director19 August 2009Active
1, Grange Road, Blidworth, England, NG21 0RN

Director19 August 2009Active
C/O Arnside Lodge, Mains Treet, Granby, England, NG13 9PQ

Director19 August 2009Active
55, Conway Road, Carlton, Nottingham, NG4 2PW

Director10 March 2010Active
44, Thoresby Crescent, Stanton Hill, England, NG17 3GH

Director19 August 2009Active
44, Thoresby Crescent, Stanton Hill, England, NG17 3GH

Director19 August 2009Active
176, Warf Road, Pinxton, England, NG16 6LQ

Director19 August 2009Active
6, Saville Street, Blidworth, England, NG21 0RE

Director19 August 2009Active
55, Conway Road, Carlton, England, NG4 2PW

Director19 August 2009Active
44, Riverside Cottages, Stoke Bardolph, England, NG4 5HW

Director19 August 2009Active
7, Highfields Drive, Bilsthorpe, England, NG22 8SN

Director19 August 2009Active
7, Highfields Drive, Bilsthorpe, England, NG22 8SN

Director19 August 2009Active
The Old Dairy, Warsop Cottage, Farm, Carter Lane, Warsop Vale, Mansfield, England, NG20 8XA

Director19 August 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date no member list.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date no member list.

Download
2014-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.