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..
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 | : |
|
Registered Address | : | 5 Lady Winefrides Walk, Great Billing, Northampton, NN3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Lady Winefrides Walk, Great Billing, Northampton, England, NN3 9EE | Secretary | 24 November 2012 | Active |
9, Shenstone, Lindfield, Haywards Heath, England, RH16 2PU | Director | 29 January 2023 | Active |
671 Wells Road, Bristol, BS14 9HU | Director | 01 October 2004 | Active |
65, Ormond Close, Fair Oak, Eastleigh, SO50 8FG | Director | 01 October 2004 | Active |
18, Rowans Close, Farnborough, England, GU14 9EJ | Director | 01 October 2004 | Active |
5, Lady Winefrides Walk, Great Billing, Northampton, England, NN3 9EE | Director | 24 November 2012 | Active |
Kenneggy House, 91 Upper Brighton Road, Charmandean, Worthing, England, BN14 9HZ | Director | 25 October 2015 | Active |
29 Links View, Halesowen, B62 8SS | Secretary | 01 October 2004 | Active |
13, Glen Avenue, Ashford, England, TW15 2JE | Secretary | 01 August 2011 | Active |
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH | Secretary | 27 August 2004 | Active |
2, Swallowfield Close, Tywardreath, Par, England, PL24 2QB | Director | 24 November 2012 | Active |
Brookside Farm, Brookside Farm, Iwerne Minster, Blandford Forum, England, DT11 8QN | Director | 25 October 2015 | Active |
8, Sandfield Road, Eccleston, St Helens, WA10 5LS | Director | 01 October 2004 | Active |
8 Sandfield Road, St Helens, WA10 5LS | Director | 01 October 2004 | Active |
3, Newtown Close, Ammanford, Wales, SA18 3TX | Director | 05 August 2018 | Active |
29 Links View, Halesowen, B62 8SS | Director | 01 October 2004 | Active |
29 Links View, Halesowen, B62 8SS | Director | 01 October 2004 | Active |
65 Ormond Close, Fair Oak, Eastleigh, SO50 8FG | Director | 01 October 2004 | Active |
26, Gustard Wood, Wheathampstead, St. Albans, England, AL4 8RR | Director | 01 October 2004 | Active |
54, Colne Avenue, Millbrook, Southampton, England, SO16 9PB | Director | 08 March 2014 | Active |
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH | Director | 27 August 2004 | Active |
83 Satchell Lane, Hamble-Le-Rice, Southampton, SO31 4HH | Director | 10 March 2007 | Active |
54a High Street, Knaresborough, HG5 0EA | Director | 01 October 2004 | Active |
12, Festival Road, Potton, Sandy, SG19 2QN | Director | 25 October 2009 | Active |
173 Dialstone Lane, Offerton, Stockport, SK2 7LQ | Director | 01 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-12 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-07 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.