UKBizDB.co.uk

SHEERNESS TOWN (ST GEORGE'S) BOWLING CLUB LIMITED

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

This company is commonly known as Sheerness Town (st George's) Bowling Club Limited. The company was founded 87 years ago and was given the registration number 00325145. The firm's registered office is in QUEENBOROUGH. You can find them at 27 Castlemere Avenue, , Queenborough, Kent. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SHEERNESS TOWN (ST GEORGE'S) BOWLING CLUB LIMITED
Company Number:00325145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1937
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:27 Castlemere Avenue, Queenborough, Kent, ME11 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Southview Gardens, Sheerness, England, ME12 1YL

Secretary25 February 2022Active
19, Highfield Road, Halfway, Sheerness, England,

Director25 February 2022Active
27 Castlemere Avenue, Queenborough, ME11 5BT

Director03 February 2009Active
30, Southview Gardens, Sheerness, England, ME12 1YL

Director25 February 2022Active
Autumn Lodge, Saxon Avenue, Minster On Sea, Sheerness, ME12 2RP

Director03 March 2009Active
45, Coronation Road, Sheerness, England, ME12 2QW

Director23 February 2022Active
92 Harps Avenue, Minster On Sea, Sheerness, ME12 3PL

Secretary01 December 1999Active
18 Abbey View Drive, Minster, Sheerness, ME12 2JW

Secretary-Active
51 Drake Avenue, Minster On Sea, Sheerness, ME12 3SA

Secretary16 February 1997Active
16, Oak Avenue, Minster, Sheerness, ME12 3QT

Secretary07 March 2001Active
The Dez, Nelson Avenue, Minster On Sea, Sheerness, England, ME12 3SE

Director24 October 2013Active
92 Harps Avenue, Minster On Sea, Sheerness, ME12 3PL

Director16 February 1997Active
Coralita Scocles Road, Minster On Sea, Sheerness, ME12 3SD

Director-Active
Galadriel Southsea Avenue, Minster On Sea, Sheerness, ME12 2NH

Director-Active
116, Scrapesgate Road, Minster, Sheerness, ME12 2JD

Director03 March 2009Active
19 Highfield Road, Halfway, Sheerness, ME12 3BA

Director08 February 1998Active
18 Abbey View Drive, Minster, Sheerness, ME12 2JW

Director15 February 2004Active
9 Queenborough Drive, Minster, Isle Of Sheppey, United Kingdom, ME12 2JJ

Director27 February 2016Active
193 St Georges Avenue, Sheerness, ME12 1EJ

Director-Active
51 Drake Avenue, Minster On Sea, Sheerness, ME12 3SA

Director11 March 1995Active
51 Drake Avenue, Minster On Sea, Sheerness, ME12 3SA

Director-Active
104 Cliff Gardens, Minster On Sea, Sheerness, ME12 3QZ

Director-Active
16, Oak Avenue, Minster, Sheerness, ME12 3QT

Director-Active
122 Minster Road, Minster On Sea, Sheerness, ME12 3JH

Director28 February 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

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

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-26Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Capital

Capital allotment shares.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.