UKBizDB.co.uk

REDDITCH BUSINESS CLUB LIMITED

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

This company is commonly known as Redditch Business Club Limited. The company was founded 6 years ago and was given the registration number 11248664. The firm's registered office is in REDDITCH. You can find them at 1250 Evesham Road, Astwood Bank, Redditch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDDITCH BUSINESS CLUB LIMITED
Company Number:11248664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1250 Evesham Road, Astwood Bank, Redditch, England, B96 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chestnut Court, Jill Lane, Sambourne, Redditch, England, B96 6EW

Director27 April 2021Active
3 Chestnut Court, Jill Lane, Sambourne, Redditch, England, B96 6EW

Director27 April 2021Active
The Stables, Coupass Cottages, Feckenham, Redditch, United Kingdom, B96 6HW

Director11 March 2018Active
1, Windmill Gardens, Callowhill, Redditch, B97 5YH

Director11 March 2018Active
3 Chestnut Court, Jill Lane, Sambourne, Redditch, England, B96 6EW

Director30 May 2019Active

People with Significant Control

Ms Sobea Irfan
Notified on:10 March 2022
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:3 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Significant influence or control
Mr John Eaton
Notified on:11 March 2018
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Coupass Cottages, Redditch, United Kingdom, B96 6HW
Nature of control:
  • Significant influence or control
Nicolas John Houslip
Notified on:11 March 2018
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:1, Windmill Gardens, Redditch, United Kingdom, B97 5YH
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 (8 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
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Address

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

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.