UKBizDB.co.uk

SHELL CLUB CORRINGHAM LIMITED

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

This company is commonly known as Shell Club Corringham Limited. The company was founded 35 years ago and was given the registration number 02305556. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SHELL CLUB CORRINGHAM LIMITED
Company Number:02305556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Shell Centre, London, SE1 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, SE1 7NA

Director01 March 2023Active
Shell Centre, London, SE1 7NA

Director26 September 2016Active
11 Stanley Road, Bulphan, Upminster, RM14 3RX

Secretary-Active
5 Sadlers Close, Billericay, CM11 1SB

Secretary01 February 1995Active
25 Maltings Close, Hadlow, Tonbridge, TN11 0DY

Secretary22 December 1997Active
Sharpthorne, Victoria Road, Southborough, TN4 0LT

Secretary01 July 1996Active
24 Ripon Gardens, Redbridge, Ilford, IG1 3SL

Secretary23 August 1993Active
300 Great Gregorie, Basildon, SS16 5QU

Secretary26 March 2001Active
88 Keene Way, Chelmsford, CM2 8NR

Secretary15 October 1999Active
88 Keene Way, Chelmsford, CM2 8NR

Secretary19 February 1996Active
Tudor Lodge Knights Close, Belton, Doncaster,

Secretary20 December 1996Active
Shell Centre, London, SE1 7NA

Corporate Secretary21 December 2008Active
17, Deeside, Ellesmere Port, South Wirral, CH65 6RG

Director02 February 2009Active
10 Anchor Reach, South Woodham Ferrers, Essex, CM3 5GS

Director01 January 2001Active
11 Stanley Road, Bulphan, Upminster, RM14 3RX

Director-Active
Copperfields 110a Kippington Road, Sevenoaks, TN13 2LL

Director15 October 1999Active
5 Sadlers Close, Billericay, CM11 1SB

Director01 February 1995Active
25 Maltings Close, Hadlow, Tonbridge, TN11 0DY

Director22 December 1997Active
18 Coombe Rise, Shenfield, Brentwood, CM15 8JJ

Director-Active
8 Cornwall Road, St Albans, AL1 1SH

Director09 August 1996Active
Sharpthorne, Victoria Road, Southborough, TN4 0LT

Director01 July 1996Active
5 Overlord Close, Broxbourne, EN10 7TG

Director01 April 2004Active
24 Ripon Gardens, Redbridge, Ilford, IG1 3SL

Director23 August 1993Active
240 Westbourne Grove, Westcliff On Sea, SS0 0PS

Director11 December 2008Active
300 Great Gregorie, Basildon, SS16 5QU

Director-Active
15 Ashwood Park, Fetcham, Leatherhead, KT22 9NT

Director25 November 2002Active
Shell Centre, London, SE1 7NA

Director01 January 2016Active
Shell Centre, London, SE1 7NA

Director13 March 2018Active
Shell Centre, London, SE1 7NA

Director01 January 2001Active
59 Gunnersbury Lane, Acton Town, London, W3 8ED

Director22 December 1997Active
40 Hackamore, Benfleet, SS7 3DN

Director19 February 1996Active
Shell Centre, London, SE1 7NA

Director31 January 2014Active
17 Bellmaine Avenue, Corringham, Stanford Le Hope, SS17 7TA

Director-Active
88 Keene Way, Chelmsford, CM2 8NR

Director15 October 1999Active

People with Significant Control

Shell U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-22Change of constitution

Statement of companys objects.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-06-08Incorporation

Memorandum articles.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.