This company is commonly known as Penrith & District Gun Club Limited. The company was founded 19 years ago and was given the registration number 05241025. The firm's registered office is in PENRITH. You can find them at 11 Devonshire Street, , Penrith, Cumbria. This company's SIC code is 93199 - Other sports activities.
Name | : | PENRITH & DISTRICT GUN CLUB LIMITED |
---|---|---|
Company Number | : | 05241025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Devonshire Street, Penrith, Cumbria, England, CA11 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keepers Cottage, Lazonby, Penrith, United Kingdom, CA10 1AX | Director | 27 September 2020 | Active |
107 Brenfield Way, Penrith, CA11 8DS | Secretary | 23 November 2005 | Active |
12 Elm Garth, Wetheral, Carlisle, CA4 8LB | Secretary | 01 November 2004 | Active |
3 Scaur Terrace, Tebay, Penrith, CA10 3TN | Secretary | 26 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 September 2004 | Active |
82 Castle Drive, Penrith, CA11 7EF | Director | 26 November 2004 | Active |
Lead Gate House, Blencogo, Wigton, CA7 0DF | Director | 01 November 2004 | Active |
2 Bolton Farm Cottages, Melmerby, Penrith, CA10 1HF | Director | 01 November 2004 | Active |
4 Lowthen Glen, Eamont Bridge, Penrith, CA10 2DX | Director | 26 November 2004 | Active |
Wydon, Beacon Street, Penrith, CA11 7UA | Director | 26 December 2004 | Active |
Tredoron, Bolton Low Houses, Wigton, CA7 8PF | Director | 05 October 2006 | Active |
41 Pleasance Avenue, Dumfries, DG2 7JW | Director | 26 November 2004 | Active |
12 Elm Garth, Wetheral, Carlisle, CA4 8LB | Director | 01 November 2004 | Active |
High Hall Beck, Killington, Kirkby Lonsdale, LA6 2EZ | Director | 26 November 2004 | Active |
Blencogo Farm, Blencogo, Wigton, CA7 0BZ | Director | 03 December 2006 | Active |
5 Springfield Road, Withington, Hereford, HR1 3RU | Director | 26 November 2004 | Active |
35, Tanfield Drive, Barrow-In-Furness, England, LA13 9FD | Director | 27 August 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 September 2004 | Active |
Mr Michael Rodney Smaile | ||
Notified on | : | 27 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keepers Cottage, Lazonby, Penrith, United Kingdom, CA10 1AX |
Nature of control | : |
|
Mr Michael James Towers | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Tanfield Drive, Barrow-In-Furness, England, LA13 9FD |
Nature of control | : |
|
Mr Reginald Carruthers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Lead Gate House, Blencogo, Wigton, Great Britain, CA7 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.