UKBizDB.co.uk

ROVER P5 CLUB

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

This company is commonly known as Rover P5 Club. The company was founded 19 years ago and was given the registration number 05217166. The firm's registered office is in NORTHAMPTON. You can find them at 5 Lady Winefrides Walk, Great Billing, Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROVER P5 CLUB
Company Number:05217166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Lady Winefrides Walk, Great Billing, Northampton, NN3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lady Winefrides Walk, Great Billing, Northampton, England, NN3 9EE

Secretary24 November 2012Active
9, Shenstone, Lindfield, Haywards Heath, England, RH16 2PU

Director29 January 2023Active
671 Wells Road, Bristol, BS14 9HU

Director01 October 2004Active
65, Ormond Close, Fair Oak, Eastleigh, SO50 8FG

Director01 October 2004Active
18, Rowans Close, Farnborough, England, GU14 9EJ

Director01 October 2004Active
5, Lady Winefrides Walk, Great Billing, Northampton, England, NN3 9EE

Director24 November 2012Active
Kenneggy House, 91 Upper Brighton Road, Charmandean, Worthing, England, BN14 9HZ

Director25 October 2015Active
29 Links View, Halesowen, B62 8SS

Secretary01 October 2004Active
13, Glen Avenue, Ashford, England, TW15 2JE

Secretary01 August 2011Active
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH

Secretary27 August 2004Active
2, Swallowfield Close, Tywardreath, Par, England, PL24 2QB

Director24 November 2012Active
Brookside Farm, Brookside Farm, Iwerne Minster, Blandford Forum, England, DT11 8QN

Director25 October 2015Active
8, Sandfield Road, Eccleston, St Helens, WA10 5LS

Director01 October 2004Active
8 Sandfield Road, St Helens, WA10 5LS

Director01 October 2004Active
3, Newtown Close, Ammanford, Wales, SA18 3TX

Director05 August 2018Active
29 Links View, Halesowen, B62 8SS

Director01 October 2004Active
29 Links View, Halesowen, B62 8SS

Director01 October 2004Active
65 Ormond Close, Fair Oak, Eastleigh, SO50 8FG

Director01 October 2004Active
26, Gustard Wood, Wheathampstead, St. Albans, England, AL4 8RR

Director01 October 2004Active
54, Colne Avenue, Millbrook, Southampton, England, SO16 9PB

Director08 March 2014Active
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH

Director27 August 2004Active
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH

Director10 March 2007Active
54a High Street, Knaresborough, HG5 0EA

Director01 October 2004Active
12, Festival Road, Potton, Sandy, SG19 2QN

Director25 October 2009Active
173 Dialstone Lane, Offerton, Stockport, SK2 7LQ

Director01 October 2004Active

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 (6 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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.