UKBizDB.co.uk

RAWHEAD SHOOTING CLUB LIMITED

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

This company is commonly known as Rawhead Shooting Club Limited. The company was founded 6 years ago and was given the registration number 11076026. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RAWHEAD SHOOTING CLUB LIMITED
Company Number:11076026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director14 July 2020Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director06 July 2020Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director22 November 2017Active

People with Significant Control

Mr William George Richard Lees-Jones
Notified on:14 July 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Williams Mark Mcnamee
Notified on:06 July 2020
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Neil Arnold
Notified on:22 November 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Address

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

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Change account reference date company current shortened.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.