This company is commonly known as Nuneaton Golf Course Limited. The company was founded 79 years ago and was given the registration number 00394157. The firm's registered office is in NUNEATON. You can find them at The Club House, Golf Drive, Nuneaton, Warwickshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NUNEATON GOLF COURSE LIMITED |
---|---|---|
Company Number | : | 00394157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1945 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Golf Drive, Nuneaton, Warwickshire, CV11 6QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nunfield, Grove Road, Burbage, England, LE102AE | Secretary | 22 December 2015 | Active |
3 Cavendish Walk, Nuneaton, CV11 6GE | Director | 30 August 1998 | Active |
12, Hill Farm Avenue, Nuneaton, England, CV11 6TA | Director | 08 August 2023 | Active |
Nunfield, Grove Road, Burbage, Hinckley, England, LE10 2AE | Director | 26 November 2018 | Active |
1, Tower Road, Bedworth, England, CV12 8RL | Director | 28 November 2023 | Active |
The Club House, Golf Drive, Nuneaton, CV11 6QF | Director | 02 December 2021 | Active |
Hunters Lodge, Fenny Drayton, Nuneaton, CV13 6BE | Secretary | 30 September 2003 | Active |
18 Clunes Avenue, Nuneaton, CV11 6AH | Secretary | 30 January 2002 | Active |
25 Windermere Avenue, Nuneaton, CV11 6HH | Secretary | - | Active |
82 Lutterworth Road, Nuneaton, CV11 6PH | Secretary | 30 September 2004 | Active |
60, Ashleigh Drive, Nuneaton, England, CV11 6SF | Secretary | 07 December 2012 | Active |
10 Slade Close, Nuneaton, CV11 6UW | Director | - | Active |
Hunters Lodge, Fenny Drayton, Nuneaton, CV13 6BE | Director | 02 March 1994 | Active |
Silver Birches 308 Lutterworth Road, Nuneaton, CV11 6PN | Director | - | Active |
Sundowner 20 Old Forge Road, Fenny Drayton, Nuneaton, CV13 6BD | Director | - | Active |
20 Sharpless Road, Burbage, Hinckley, LE10 2QG | Director | 06 November 1997 | Active |
25 Windermere Avenue, Nuneaton, CV11 6HH | Director | 09 December 1997 | Active |
158 Lutterworth Road, Nuneaton, CV11 6PF | Director | 11 November 1993 | Active |
9, Pashmina Gardens, Nuneaton, England, CV11 6BB | Director | 09 December 2022 | Active |
4, Falcon Close, Nuneaton, England, CV11 6TE | Director | 07 December 2012 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 02 December 2016 | Active |
354 Higham Lane, Nuneaton, CV11 6AR | Director | - | Active |
286 Lutterworth Road, Nuneaton, CV11 6PQ | Director | 21 April 1999 | Active |
Holly Bank Ansley Common, Nuneaton, CV10 0PX | Director | - | Active |
300 Lutterworth Road, Nuneaton, CV11 6PN | Director | 06 December 2001 | Active |
60, Ashleigh Drive, Nuneaton, CV11 6SF | Director | 01 December 2010 | Active |
169, Hinckley Road, Nuneaton, United Kingdom, CV11 6LJ | Director | 16 June 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.