UKBizDB.co.uk

THE BINGO ASSOCIATION LIMITED

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

This company is commonly known as The Bingo Association Limited. The company was founded 13 years ago and was given the registration number 07588517. The firm's registered office is in DUNSTABLE. You can find them at Lexham House, 75 High Street North, Dunstable, Beds.. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:THE BINGO ASSOCIATION LIMITED
Company Number:07588517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Lexham House, 75 High Street North, Dunstable, Beds., LU6 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Secretary07 October 2019Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director01 October 2018Active
76a, High Street North, Dunstable, England, LU6 1UF

Director01 April 2011Active
Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director26 April 2021Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director22 September 2022Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director07 April 2021Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director02 August 2011Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director25 September 2023Active
1, City Road, Cardiff, United Kingdom, CF24 3TQ

Director01 April 2011Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director20 June 2012Active
1a, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director30 April 2019Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director04 July 2013Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director03 June 2019Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director06 August 2012Active
Club 3000, Batchelor Road, Cardiff, Wales, CF14 3AX

Director15 April 2021Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director25 September 2023Active
250a, Mackadown Lane, Kitts Green, Birmingham, England, B33 0LE

Director12 June 2015Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director11 September 2012Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director22 September 2022Active
23a, Hagley Street, Halesowen, England, B63 3AU

Director02 August 2011Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director21 June 2016Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director11 September 2012Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Secretary01 April 2011Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director08 December 2014Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director04 December 2012Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director02 August 2011Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director02 August 2011Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director07 September 2011Active
Lexham House, 75 High Street North, Dunstable, LU6 1JF

Director24 September 2020Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director01 April 2011Active
New Coronet Bingo Club, Broadway, Didcot, England, OX11 8RU

Director12 June 2015Active
Swan Court, Waterhouse Street, Hemel Hempstead, England, HP1 1FN

Director22 May 2013Active
Gala Coral Limited New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT

Director31 January 2013Active
The Majestic, Derwent Drive, Worcester, England, WR4 9TY

Director07 September 2011Active
Lexham House, 75 High Street North, Dunstable, United Kingdom, LU6 1JF

Director02 August 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.