UKBizDB.co.uk

ROYAL TUNBRIDGE WELLS DISTRICT INDOOR BOWLS CLUB LIMITED(THE)

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

This company is commonly known as Royal Tunbridge Wells District Indoor Bowls Club Limited(the). The company was founded 38 years ago and was given the registration number 01943341. The firm's registered office is in KENT. You can find them at Highwoods Lane, Tunbridge Wells, Kent, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ROYAL TUNBRIDGE WELLS DISTRICT INDOOR BOWLS CLUB LIMITED(THE)
Company Number:01943341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Pennine Walk, Tunbridge Wells, England, TN2 3NW

Director01 May 2019Active
42 Lincoln Way, Lincoln Way, Crowborough, England, TN6 3AQ

Director01 May 2019Active
1 Woodsgate Way, Woodsgate Way, Pembury, Tunbridge Wells, England, TN2 4NJ

Director01 May 2019Active
Wellswood, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XY

Director01 May 2019Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Director15 May 2022Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Director14 April 2016Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Director15 May 2022Active
38 Hawkenbury Road, Tunbridge Wells, TN2 5BJ

Secretary-Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Secretary10 May 2010Active
18 Warwick Park, Tunbridge Wells, TN2 5TB

Secretary16 July 1999Active
Upper Verds, Cousley Wood, Wadhurst, TN5 6EY

Secretary23 April 1993Active
21 Trinity Close, Tunbridge Wells, TN2 3QP

Secretary19 March 2001Active
30 Maryland Road, Tunbridge Wells, TN2 5HE

Secretary01 January 1996Active
1 Woodsgate Way, Pembury, Tunbridge Wells, TN2 4NJ

Secretary14 August 2006Active
14 Cherry Tree Road, Tunbridge Wells, TN2 5QA

Secretary01 October 2003Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Secretary20 April 2017Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Secretary19 April 2012Active
The Royal Tunbridge Wells District Indoor Bowls Cl, High Woods Lane, Tunbridge Wells, England, TN2 4TU

Secretary18 April 2013Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Secretary15 May 2021Active
214b Forest Road, Tunbridge Wells, TN2 5JB

Secretary31 July 1993Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Secretary22 February 2023Active
38 Hawkenbury Road, Tunbridge Wells, TN2 5BJ

Director-Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Director22 April 2010Active
Kilcreggan, Windmill Hill Brenchley, Tonbridge, TN12 7NP

Director25 April 1997Active
Kilcreggan, Windmill Hill Brenchley, Tonbridge, TN12 7NP

Director09 November 1992Active
15 Wallace Close, Tunbridge Wells, TN2 5HW

Director09 May 2005Active
15 Wallace Close, Tunbridge Wells, TN2 5HW

Director26 April 2001Active
15 Wallace Close, Tunbridge Wells, TN2 5HW

Director22 April 1994Active
Cherry Tree House, 289 Saint Johns Road, Tunbridge Wells, TN4 9XE

Director20 March 2000Active
28 St Davids Road, Tunbridge Wells, TN4 9JQ

Director22 April 2004Active
36, 36, Garrick Close, Shipbourne Road, Tonbridge, United Kingdom, TN10 3RS

Director18 April 2013Active
Spring Bank, Highgrove, Tunbridge Well, TN2 5NF

Director-Active
Trinity, 8 Teise Close, Tunbridge Wells, TN2 5JN

Director24 April 2003Active
Highwoods Lane, Tunbridge Wells, Kent, TN2 4TU

Director22 April 2010Active
18 Warwick Park, Tunbridge Wells, TN2 5TB

Director23 April 1993Active

People with Significant Control

Mr Peter Duncan Galbraith
Notified on:01 May 2024
Status:Active
Date of birth:December 1957
Nationality:British
Address:Highwoods Lane, Kent, TN2 4TU
Nature of control:
  • Significant influence or control
Mrs Susan Lorraine Mcclintock
Notified on:01 May 2019
Status:Active
Date of birth:July 1956
Nationality:British
Address:Highwoods Lane, Kent, TN2 4TU
Nature of control:
  • Significant influence or control
Mr Raymond George Ruff
Notified on:20 April 2017
Status:Active
Date of birth:June 1939
Nationality:British
Address:Highwoods Lane, Kent, TN2 4TU
Nature of control:
  • Significant influence or control as firm

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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.