UKBizDB.co.uk

THE KINGS HEATH BOXING CLUB LIMITED

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

This company is commonly known as The Kings Heath Boxing Club Limited. The company was founded 8 years ago and was given the registration number 09883359. The firm's registered office is in NORTHAMPTON. You can find them at Kings Heath Boxing Club North Oval, Kings Heath, Northampton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE KINGS HEATH BOXING CLUB LIMITED
Company Number:09883359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2015
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kings Heath Boxing Club North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN

Director16 August 2019Active
Kings Heath Boxing Club, North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN

Director23 November 2015Active
31 Hill House Gardens, Stanwick, England, NN9 6QH

Director16 August 2019Active
Kings Heath Boxing Club, North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN

Director23 November 2015Active
Kings Heath Boxing Club, North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN

Director23 November 2015Active
Kings Heath Boxing Club, North Oval, Kings Heath, Northampton, United Kingdom, NN5 7LN

Director23 November 2015Active

People with Significant Control

Mr Arthur Daly
Notified on:16 August 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Kings Heath Boxing Club, North Oval, Northampton, United Kingdom, NN5 7LN
Nature of control:
  • Right to appoint and remove directors
Miss Tracey Clarke
Notified on:16 August 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Kings Heath Boxing Club, North Oval, Northampton, United Kingdom, NN5 7LN
Nature of control:
  • Right to appoint and remove directors
Mrs Virgina Anne Burnett
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Kings Heath Boxing Club, North Oval, Northampton, United Kingdom, NN5 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Crispian Conway
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Kings Heath Boxing Club, North Oval, Northampton, United Kingdom, NN5 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Charles Elliott
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Kings Heath Boxing Club, North Oval, Northampton, United Kingdom, NN5 7LN
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
2021-04-20Gazette

Gazette dissolved compulsory.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.