This company is commonly known as Sandwich Club (midlands) Limited. The company was founded 17 years ago and was given the registration number 06086056. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SANDWICH CLUB (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 06086056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, B3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Secretary | 06 February 2007 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 06 February 2007 | Active |
Michelle Ann Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person secretary company with change date. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Officers | Change person secretary company with change date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.