UKBizDB.co.uk

SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)

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

This company is commonly known as Sileby And District Constitutional Club Limited(the). The company was founded 111 years ago and was given the registration number 00123396. The firm's registered office is in LOUGHBOROUGH,. You can find them at 26, Cossington Road,, Sileby,, Loughborough,, Leics.. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)
Company Number:00123396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:26, Cossington Road,, Sileby,, Loughborough,, Leics., LE12 7RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF

Director24 February 2020Active
23 Hanover Drive, Sileby, Loughborough, LE12 7PL

Director29 April 1996Active
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF

Director24 February 2020Active
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF

Director24 February 2020Active
26, Cossington Road, Sileby, Loughborough, England, LE12 7RS

Director20 February 2020Active
12 Hudson Road, Sileby, LE12 7RY

Director01 January 2006Active
Brookfield Farm, Wymeswold Hoton, Loughborough,

Secretary15 December 2003Active
9 Parsons Drive, Sileby, Loughborough, LE12 7QH

Secretary-Active
26, Cossington Road,, Sileby,, Loughborough,,

Secretary26 April 2010Active
129 Seagrave Road, Sileby, Loughborough, LE12 7TW

Secretary02 December 2006Active
Quebec House, Sileby, Leicester, LE12 7NH

Director-Active
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF

Director26 April 2010Active
16 Swan Street, Seagrave, Loughborough, LE12 7NL

Director-Active
4 Cemetery Road, Sileby, Loughborough, LE12 7PH

Director18 April 2000Active
53 Saltersgate Drive, Birstall, Leicester, LE4 3FG

Director18 April 2000Active
6 Wards Crescent, Sileby, LE12 7QF

Director01 January 2006Active
218a Homefield Road, Sileby, Loughborough, LE12 7NG

Director-Active
129 Seagrave Road, Sileby, Loughborough, LE12 7TW

Director02 December 2006Active
15 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Director-Active
43 Charles Street, Sileby, Loughborough, LE12 7RH

Director29 April 1996Active

People with Significant Control

Sileby And District Conservative Club Committee
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:26, Cossington Road, Loughborough, England, LE12 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.