This company is commonly known as The Hamstead Social Club Limited. The company was founded 24 years ago and was given the registration number 03991295. The firm's registered office is in WEST MIDLANDS. You can find them at Old Walsall Road, Birmingham, West Midlands, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE HAMSTEAD SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 03991295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Walsall Road, Birmingham, West Midlands, B42 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Secretary | 05 January 2023 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 05 January 2023 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 05 January 2023 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 05 January 2023 | Active |
340 Old Walsall Road, Birmingham, B42 1HR | Director | 02 November 2006 | Active |
24 Garland Crescent, Halesowen, B62 9NJ | Secretary | 12 May 2000 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Secretary | 27 September 2013 | Active |
137 Calshot Road, Birmingham, B42 2BZ | Secretary | 25 February 2001 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Secretary | 05 August 2020 | Active |
95 Highfield Road, Great Barr, Birmingham, B43 5AH | Director | 16 November 2000 | Active |
261 Old Walsall Road, Birmingham, B42 1HY | Director | 12 May 2000 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 04 October 2009 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 14 May 2021 | Active |
45 Langdale Road, Birmingham, B43 5RB | Director | 06 November 2005 | Active |
Old Walsall Road, Birmingham, West Midlands, B42 1HY | Director | 04 February 2012 | Active |
28 Almond Croft, Birmingham, B42 1NU | Director | 12 May 2000 | Active |
225 Beeches Road, Birmingham, B42 2QS | Director | 06 November 2005 | Active |
297 Hamstead Road, Birmingham, B43 5TB | Director | 16 November 2000 | Active |
104 Spouthouse Lane, Great Barr, Birmingham, B43 5QA | Director | 06 November 2005 | Active |
243 Old Walsall Road, Birmingham, B42 1HY | Director | 12 May 2000 | Active |
134, Waddington Avenue, Great Barr, Birmingham, England, B43 5JE | Director | 07 November 2011 | Active |
16 Stafford Way, Great Barr, Birmingham, B43 5PB | Director | 12 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Gazette | Gazette filings brought up to date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.