UKBizDB.co.uk

THE HAROLD WOOD NEIGHBOURHOOD CENTRE BAR CLUB LIMITED

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

This company is commonly known as The Harold Wood Neighbourhood Centre Bar Club Limited. The company was founded 14 years ago and was given the registration number 07236664. The firm's registered office is in ROMFORD. You can find them at The Old School Gubbins Lane, Harold Wood, Romford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HAROLD WOOD NEIGHBOURHOOD CENTRE BAR CLUB LIMITED
Company Number:07236664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old School Gubbins Lane, Harold Wood, Romford, Essex, RM3 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Arlington Gardens, Harold Wood, Romford, England, RM3 0EB

Director27 April 2010Active
The Old School, Gubbins Lane, Harold Wood, Romford, England, RM3 0QA

Director27 March 2014Active
22, Hucknall Close, Harold Hill, Romford, England, RM3 9QS

Director29 March 2012Active
The Old School Gubbins Lane, Harold Wood, Romford, England, RM3 0QA

Secretary23 March 2018Active
89 Sackville Crescent, Romford, England, RM3 0EH

Secretary31 March 2016Active
The Old School, Gubbins Lane, Harold Wood, Romford, England, RM3 0QA

Secretary29 April 2023Active
93, Hamilton Drive, Harold Wood, Romford, England, RM3 0UX

Director27 April 2010Active
The Old School, Gubbins Lane, Harold Wood, Romford, England, RM3 0QA

Director22 April 2011Active
84, Dudley Road, Harold Hill, Romford, England, RM3 8LL

Director27 April 2010Active

People with Significant Control

Mr Alan Scopes
Notified on:27 April 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:The Old School, Gubbins Lane, Romford, England, RM3 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Butler
Notified on:27 April 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:77 Arlington Gardens, Harold Wood, Romford, England, RM3 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry White
Notified on:27 April 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:39 Beehive Court, Arundel Road, Romford, England, RM3 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-01-20Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.