UKBizDB.co.uk

RITZ SOCIAL CLUB LIMITED

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

This company is commonly known as Ritz Social Club Limited. The company was founded 15 years ago and was given the registration number 06721404. The firm's registered office is in BURNHAM ON SEA. You can find them at 24 Victoria Street, , Burnham On Sea, Somerset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RITZ SOCIAL CLUB LIMITED
Company Number:06721404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:24 Victoria Street, Burnham On Sea, Somerset, TA8 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood, 21 The Chantry, Rooksbridge, Axbridge, BS26 2TR

Secretary13 October 2008Active
24, Victoria Street, Burnham On Sea, TA8 1AN

Director18 February 2019Active
1, Woodfield Close, Burnham-On-Sea, England, TA8 1QL

Director17 April 2012Active
24, Victoria Street, Burnham On Sea, TA8 1AN

Director11 September 2017Active
Applegarth, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Secretary13 October 2008Active
27, St Pauls Road, Burnham On Sea, TA8 2BH

Director13 October 2008Active
3, Braithwaite Place, Burnham On Sea, TA8 2PJ

Director20 November 2008Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director13 October 2008Active
The Setts, Stoddens Lane, Burnham On Sea, TA8 2DF

Director13 October 2008Active

People with Significant Control

Mr Michael Barsby
Notified on:11 October 2019
Status:Active
Date of birth:October 1963
Nationality:British
Address:24, Victoria Street, Burnham On Sea, TA8 1AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Henry Charles Spong
Notified on:25 October 2017
Status:Active
Date of birth:November 1942
Nationality:British
Address:24, Victoria Street, Burnham On Sea, TA8 1AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Coles
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Country of residence:England
Address:24, Victoria Street, Burnham-On-Sea, England, TA8 1AL
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Stephen Elliot Lamb
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:24, Victoria Street, Burnham-On-Sea, England, TA8 1AL
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2015-10-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.