UKBizDB.co.uk

ROXY BINGO CLUB (SOWERBY BRIDGE) LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Secretary14 March 2016Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director12 October 2017Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director09 October 2019Active
31 Top Road, Lower Cumberworth, Huddersfield, HD8 8PE

Director-Active
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG

Secretary09 December 2004Active
New Western Bingo Club, Eyres Ave, Armley, Leeds, Uk, LS123BA

Secretary14 September 2010Active
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF

Secretary-Active
Roxy Venue, Wharf Street, Sowerby Bridge, England, HX6 2AE

Director12 October 2017Active
4 Bromley Bank, Denby Dale, Huddersfield, HD8 8QG

Director09 December 2004Active
New Western Bingo Club, Eyres Ave, Armley, Leeds, Uk, LS123BA

Director14 September 2010Active
191 Upper Lane, Gomersal, Cleckheaton, BD19 4JF

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.