UKBizDB.co.uk

THE CORNISH LEAF AND COIL CLUB LIMITED

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

This company is commonly known as The Cornish Leaf And Coil Club Limited. The company was founded 22 years ago and was given the registration number 04370769. The firm's registered office is in CAMBORNE. You can find them at Chy Vogue, Rectory Road, Camborne, Cornwall. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE CORNISH LEAF AND COIL CLUB LIMITED
Company Number:04370769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Chy Vogue, Rectory Road, Camborne, Cornwall, TR14 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Trelawney Road, Trelawney Road, Newquay, England, TR7 2DW

Director07 June 2022Active
11, Trelawney Road, Newquay, England, TR7 2DW

Secretary09 October 2014Active
The Hawthornes, Porkellis, Wendron, Helston, TR13 0SR

Secretary04 August 2008Active
34, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EA

Secretary27 July 2009Active
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA

Secretary11 February 2002Active
Foxes Flat, 9 Prospor Mill, Gwithian, TR2 5BW

Director11 February 2002Active
95, Roscadgehill Park, Heamoor, Penzance, England, TR18 3RY

Director04 August 2008Active
Chy Vogue, Rectory Road, Camborne, England, TR14 7DN

Director01 September 2014Active
The Hawthornes, Porkellis, Wendron, Helston, TR13 0SR

Director04 August 2008Active
13, Forth Veor, Mount Ambrose, Redruth, TR15 1SB

Director04 August 2008Active
19 Halt Road, St. Newlyn East, Newquay, TR8 5LL

Director11 February 2002Active
18, Elizabeth Close, Bodmin, England, PL31 1HY

Director09 October 2014Active
62 Albany Road, Redruth, TR15 2HY

Director11 February 2002Active
Tree Tangle, Higher North Country, Redruth, TR16 4DB

Director04 August 2008Active
34, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EA

Director12 April 2011Active
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA

Director27 July 2009Active
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA

Director11 February 2002Active
10 Cargoll Road, St. Newlyn East, Newquay, TR8 5LB

Director28 July 2002Active

People with Significant Control

Mr Mark Harris
Notified on:02 August 2022
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:11, Trelawney Road, Newquay, England, TR7 2DW
Nature of control:
  • Significant influence or control
Mr Justin Godfery Copeland
Notified on:09 October 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Chyvogue, Rectory Road, Camborne, England, TR14 7DN
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Address

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

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.