UKBizDB.co.uk

PENRITH & DISTRICT GUN CLUB LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:11 Devonshire Street, Penrith, Cumbria, England, CA11 7SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Cottage, Lazonby, Penrith, United Kingdom, CA10 1AX

Director27 September 2020Active
107 Brenfield Way, Penrith, CA11 8DS

Secretary23 November 2005Active
12 Elm Garth, Wetheral, Carlisle, CA4 8LB

Secretary01 November 2004Active
3 Scaur Terrace, Tebay, Penrith, CA10 3TN

Secretary26 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 September 2004Active
82 Castle Drive, Penrith, CA11 7EF

Director26 November 2004Active
Lead Gate House, Blencogo, Wigton, CA7 0DF

Director01 November 2004Active
2 Bolton Farm Cottages, Melmerby, Penrith, CA10 1HF

Director01 November 2004Active
4 Lowthen Glen, Eamont Bridge, Penrith, CA10 2DX

Director26 November 2004Active
Wydon, Beacon Street, Penrith, CA11 7UA

Director26 December 2004Active
Tredoron, Bolton Low Houses, Wigton, CA7 8PF

Director05 October 2006Active
41 Pleasance Avenue, Dumfries, DG2 7JW

Director26 November 2004Active
12 Elm Garth, Wetheral, Carlisle, CA4 8LB

Director01 November 2004Active
High Hall Beck, Killington, Kirkby Lonsdale, LA6 2EZ

Director26 November 2004Active
Blencogo Farm, Blencogo, Wigton, CA7 0BZ

Director03 December 2006Active
5 Springfield Road, Withington, Hereford, HR1 3RU

Director26 November 2004Active
35, Tanfield Drive, Barrow-In-Furness, England, LA13 9FD

Director27 August 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 September 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.