UKBizDB.co.uk

SUN POSTAL SPORTS & SOCIAL CLUB LIMITED

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

This company is commonly known as Sun Postal Sports & Social Club Limited. The company was founded 30 years ago and was given the registration number 02933342. The firm's registered office is in WATFORD. You can find them at Bellmount, Wood Avenue, Watford, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SUN POSTAL SPORTS & SOCIAL CLUB LIMITED
Company Number:02933342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1994
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Bellmount, Wood Avenue, Watford, Hertfordshire, WD17 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellmount, Wood Avenue, Watford, WD17 3BN

Director11 August 2017Active
182 Whippendell Road, Watford, WD18 7NA

Secretary14 November 2007Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary26 May 1994Active
Flat 1 Water Company Depot, Stockers Farm Road, Rickmansworth, WD3 1NX

Director14 February 2001Active
11 Highland Drive, Hemel Hempstead, HP3 8PT

Director17 April 2003Active
53 Hillingdon Road, Watford, WD25 0JF

Director17 April 2003Active
165 North Western Avenue, Watford, WD2 6AQ

Director25 February 1996Active
102 Cassiobury Park Avenue, Watford, WD1 7LF

Director22 February 1998Active
77 Muirfield Road, Watford, WD19 6LU

Director17 April 2003Active
132 Bushey Mill Lane, Watford, WD2 4RD

Director25 February 1996Active
25 Chapel Close, Watford, WD2 7AR

Director22 February 1998Active
157 Greenbank Road, Watford, WD1 3JL

Director25 February 1996Active
59 Cassiobridge Road, Watford, WD18 7QL

Director17 April 2003Active
70 Links Way, Croxley Green, Rickmansworth, WD3 3RJ

Director28 June 1995Active
20 Cherrydale, Watford, WD18 7UL

Director03 April 2001Active
2 Alder Walk, Watford, WD2 6RT

Director10 November 1994Active
Bellmount, Wood Avenue, Watford, England, WD17 3BN

Director23 May 2011Active
61 Ridge Lane, Watford, WD17 4SX

Director22 April 2004Active
76 Benskin Road, Watford, WD1 8HW

Director11 November 1994Active
174 Toms Lane, Kings Langley, WD4 8NZ

Director11 November 1994Active
4 Courtlands Close, Watford, WD24 5GR

Director03 April 2001Active
19 St Lawrence Close, Abbots Langley, WD5 0AU

Director10 November 1994Active
PO BOX 101, 20 Station Road, Watford, WD1 1JH

Nominee Director26 May 1994Active
PO BOX 101, 20 Station Road, Watford, WD1 1JH

Nominee Director26 May 1994Active
204 Muirfield Road, Watford, WD19 6BJ

Director03 April 2001Active
5 High Elms Cottages, Woodside Road, Watford, WD2 7LA

Director26 February 1995Active
5 High Elms Cottages, Woodside Road, Watford, WD2 7LA

Director26 February 1995Active
135 Woodland Drive, Watford, WD1 3DA

Director11 November 1994Active
3 Old Dean, Bovingdon, Hemel Hempstead, HP3 0EU

Director22 April 2004Active
139 Northend, Hemel Hempstead, HP3 8TW

Director26 February 1995Active
179 The Harebreaks, Watford, WD2 5NX

Director10 November 1994Active
4, Lambert Court, Bushey Grove Road, Bushey, United Kingdom, WD23 2HF

Director03 April 2001Active
30 Chilcott Road, Watford, WD24 5LE

Director17 April 2003Active
47 Gammons Lane, Watford, WD2 5BY

Director26 February 1995Active
15 The Queens Drive, Rickmansworth, WD3 2LN

Director25 February 1996Active

People with Significant Control

Mrs Sarah Woolner
Notified on:11 August 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:71, West Way, Rickmansworth, England, WD3 7EH
Nature of control:
  • Significant influence or control
Mr Frank Woolner
Notified on:11 August 2017
Status:Active
Date of birth:November 1977
Nationality:British
Address:Bellmount, Wood Avenue, Watford, WD17 3BN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Accounts

Change account reference date company previous shortened.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-19Gazette

Gazette filings brought up to date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.