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.
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 | : |
|
Registered Address | : | Bellmount, Wood Avenue, Watford, Hertfordshire, WD17 3BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bellmount, Wood Avenue, Watford, WD17 3BN | Director | 11 August 2017 | Active |
182 Whippendell Road, Watford, WD18 7NA | Secretary | 14 November 2007 | Active |
21 Station Road, Watford, WD17 1HT | Corporate Secretary | 26 May 1994 | Active |
Flat 1 Water Company Depot, Stockers Farm Road, Rickmansworth, WD3 1NX | Director | 14 February 2001 | Active |
11 Highland Drive, Hemel Hempstead, HP3 8PT | Director | 17 April 2003 | Active |
53 Hillingdon Road, Watford, WD25 0JF | Director | 17 April 2003 | Active |
165 North Western Avenue, Watford, WD2 6AQ | Director | 25 February 1996 | Active |
102 Cassiobury Park Avenue, Watford, WD1 7LF | Director | 22 February 1998 | Active |
77 Muirfield Road, Watford, WD19 6LU | Director | 17 April 2003 | Active |
132 Bushey Mill Lane, Watford, WD2 4RD | Director | 25 February 1996 | Active |
25 Chapel Close, Watford, WD2 7AR | Director | 22 February 1998 | Active |
157 Greenbank Road, Watford, WD1 3JL | Director | 25 February 1996 | Active |
59 Cassiobridge Road, Watford, WD18 7QL | Director | 17 April 2003 | Active |
70 Links Way, Croxley Green, Rickmansworth, WD3 3RJ | Director | 28 June 1995 | Active |
20 Cherrydale, Watford, WD18 7UL | Director | 03 April 2001 | Active |
2 Alder Walk, Watford, WD2 6RT | Director | 10 November 1994 | Active |
Bellmount, Wood Avenue, Watford, England, WD17 3BN | Director | 23 May 2011 | Active |
61 Ridge Lane, Watford, WD17 4SX | Director | 22 April 2004 | Active |
76 Benskin Road, Watford, WD1 8HW | Director | 11 November 1994 | Active |
174 Toms Lane, Kings Langley, WD4 8NZ | Director | 11 November 1994 | Active |
4 Courtlands Close, Watford, WD24 5GR | Director | 03 April 2001 | Active |
19 St Lawrence Close, Abbots Langley, WD5 0AU | Director | 10 November 1994 | Active |
PO BOX 101, 20 Station Road, Watford, WD1 1JH | Nominee Director | 26 May 1994 | Active |
PO BOX 101, 20 Station Road, Watford, WD1 1JH | Nominee Director | 26 May 1994 | Active |
204 Muirfield Road, Watford, WD19 6BJ | Director | 03 April 2001 | Active |
5 High Elms Cottages, Woodside Road, Watford, WD2 7LA | Director | 26 February 1995 | Active |
5 High Elms Cottages, Woodside Road, Watford, WD2 7LA | Director | 26 February 1995 | Active |
135 Woodland Drive, Watford, WD1 3DA | Director | 11 November 1994 | Active |
3 Old Dean, Bovingdon, Hemel Hempstead, HP3 0EU | Director | 22 April 2004 | Active |
139 Northend, Hemel Hempstead, HP3 8TW | Director | 26 February 1995 | Active |
179 The Harebreaks, Watford, WD2 5NX | Director | 10 November 1994 | Active |
4, Lambert Court, Bushey Grove Road, Bushey, United Kingdom, WD23 2HF | Director | 03 April 2001 | Active |
30 Chilcott Road, Watford, WD24 5LE | Director | 17 April 2003 | Active |
47 Gammons Lane, Watford, WD2 5BY | Director | 26 February 1995 | Active |
15 The Queens Drive, Rickmansworth, WD3 2LN | Director | 25 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-30 | Officers | Termination director company with name termination date. | Download |
2021-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-19 | Gazette | Gazette filings brought up to date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.