UKBizDB.co.uk

THE 100S CLUB LTD

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

This company is commonly known as The 100s Club Ltd. The company was founded 7 years ago and was given the registration number 10679961. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE 100S CLUB LTD
Company Number:10679961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Stilts 138 Hanbury Road, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4JZ

Secretary28 April 2023Active
64, Millfields Road, Bromsgrove, England, B61 7BX

Director18 April 2023Active
4 The Stillts, 138 Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4JZ

Director15 July 2023Active
64, Millfield Road, Bromsgrove, England, B61 7BX

Director18 April 2023Active
64, Millfields Road, Bromsgrove, England, B61 7BX

Director20 March 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 March 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 March 2017Active
147, Lyttleton Avenue, Bromsgrove, England, B60 3LG

Director20 March 2017Active

People with Significant Control

Ms Jessica Cotterill
Notified on:15 July 2023
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:England
Address:4 Stillts, 138 Hanbury Road, Bromsgrove, England, B60 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Cotterill
Notified on:18 April 2023
Status:Active
Date of birth:December 1980
Nationality:English
Country of residence:England
Address:4 The Stilts 138 Hanbury Road, Hanbury Road, Bromsgrove, England, B60 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee James Morgan
Notified on:18 April 2023
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:4 The Stilts 138 Hanbury Road, Hanbury Road, Bromsgrove, England, B60 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Lee Broome
Notified on:20 March 2017
Status:Active
Date of birth:June 1991
Nationality:English
Country of residence:England
Address:64, Millfields Road, Bromsgrove, England, B61 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Owen
Notified on:20 March 2017
Status:Active
Date of birth:October 1991
Nationality:English
Country of residence:England
Address:147, Lyttleton Avenue, Bromsgrove, England, B60 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bartlomiej Kubiszyn
Notified on:20 March 2017
Status:Active
Date of birth:March 1992
Nationality:Polish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-15Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-06Dissolution

Dissolution withdrawal application strike off company.

Download
2022-08-25Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-07-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company current shortened.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.