UKBizDB.co.uk

ROCK AVENUE (GILLINGHAM) WORKING MEN'S CLUB LTD

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

This company is commonly known as Rock Avenue (gillingham) Working Men's Club Ltd. The company was founded 10 years ago and was given the registration number 08565134. The firm's registered office is in GILLINGHAM. You can find them at 2 Rock Avenue, , Gillingham, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ROCK AVENUE (GILLINGHAM) WORKING MEN'S CLUB LTD
Company Number:08565134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 June 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Rock Avenue, Gillingham, Kent, ME7 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rock Avenue, Gillingham, ME7 5NP

Director15 April 2018Active
2, Rock Avenue, Gillingham, ME7 5NP

Director15 April 2018Active
2, Rock Avenue, Gillingham, ME7 5NP

Secretary15 June 2016Active
2, Rock Avenue, Gillingham, ME7 5NP

Secretary15 April 2018Active
2, Rock Avenue, Gillingham, ME7 5NP

Director17 January 2017Active
2, Rock Avenue, Gillingham, England, ME7 5NP

Director11 June 2013Active
2, Rock Avenue, Gillingham, England, ME7 5NP

Director11 June 2013Active
2, Rock Avenue, Gillingham, England, ME7 5NP

Director14 April 2015Active
2, Rock Avenue, Gillingham, England, ME7 5NP

Director14 April 2015Active

People with Significant Control

Ms Michelle Elizabeth Leonards
Notified on:15 April 2018
Status:Active
Date of birth:November 1980
Nationality:British
Address:2, Rock Avenue, Gillingham, ME7 5NP
Nature of control:
  • Significant influence or control
Mr Paul Budgen
Notified on:15 April 2018
Status:Active
Date of birth:April 1953
Nationality:British
Address:2, Rock Avenue, Gillingham, ME7 5NP
Nature of control:
  • Significant influence or control as trust
Mr Anthony Graham Bagley
Notified on:15 April 2018
Status:Active
Date of birth:December 1983
Nationality:British
Address:2, Rock Avenue, Gillingham, ME7 5NP
Nature of control:
  • Significant influence or control
Mr Matthew Paul Darby
Notified on:17 January 2017
Status:Active
Date of birth:August 1986
Nationality:British
Address:2, Rock Avenue, Gillingham, ME7 5NP
Nature of control:
  • Significant influence or control
Mr Joseph Granger
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:2, Rock Avenue, Gillingham, ME7 5NP
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
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.