This company is commonly known as Roxy Bingo Club (sowerby Bridge) Limited. The company was founded 49 years ago and was given the registration number 01213695. The firm's registered office is in SOWERBY BRIDGE. You can find them at Roxy Venue, Wharf Street, Sowerby Bridge, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED |
---|---|---|
Company Number | : | 01213695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Secretary | 14 March 2016 | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 12 October 2017 | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 09 October 2019 | Active |
31 Top Road, Lower Cumberworth, Huddersfield, HD8 8PE | Director | - | Active |
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG | Secretary | 09 December 2004 | Active |
New Western Bingo Club, Eyres Ave, Armley, Leeds, Uk, LS123BA | Secretary | 14 September 2010 | Active |
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF | Secretary | - | Active |
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE | Director | 12 October 2017 | Active |
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG | Director | 09 December 2004 | Active |
New Western Bingo Club, Eyres Ave, Armley, Leeds, Uk, LS123BA | Director | 14 September 2010 | Active |
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF | Director | - | Active |
Mrs Sylvia May Sykes | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE |
Nature of control | : |
|
Mr Lee Stuart Nuttall | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.