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.
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 | : |
|
Registered Address | : | 26, Cossington Road,, Sileby,, Loughborough,, Leics., LE12 7RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF | Director | 24 February 2020 | Active |
23 Hanover Drive, Sileby, Loughborough, LE12 7PL | Director | 29 April 1996 | Active |
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF | Director | 24 February 2020 | Active |
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF | Director | 24 February 2020 | Active |
26, Cossington Road, Sileby, Loughborough, England, LE12 7RS | Director | 20 February 2020 | Active |
12 Hudson Road, Sileby, LE12 7RY | Director | 01 January 2006 | Active |
Brookfield Farm, Wymeswold Hoton, Loughborough, | Secretary | 15 December 2003 | Active |
9 Parsons Drive, Sileby, Loughborough, LE12 7QH | Secretary | - | Active |
26, Cossington Road,, Sileby,, Loughborough,, | Secretary | 26 April 2010 | Active |
129 Seagrave Road, Sileby, Loughborough, LE12 7TW | Secretary | 02 December 2006 | Active |
Quebec House, Sileby, Leicester, LE12 7NH | Director | - | Active |
26, Cossington Road,, Sileby,, Loughborough,, LE12 7RF | Director | 26 April 2010 | Active |
16 Swan Street, Seagrave, Loughborough, LE12 7NL | Director | - | Active |
4 Cemetery Road, Sileby, Loughborough, LE12 7PH | Director | 18 April 2000 | Active |
53 Saltersgate Drive, Birstall, Leicester, LE4 3FG | Director | 18 April 2000 | Active |
6 Wards Crescent, Sileby, LE12 7QF | Director | 01 January 2006 | Active |
218a Homefield Road, Sileby, Loughborough, LE12 7NG | Director | - | Active |
129 Seagrave Road, Sileby, Loughborough, LE12 7TW | Director | 02 December 2006 | Active |
15 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ | Director | - | Active |
43 Charles Street, Sileby, Loughborough, LE12 7RH | Director | 29 April 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.