UKBizDB.co.uk

THE MUSSEL CLUB LIMITED

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

This company is commonly known as The Mussel Club Limited. The company was founded 13 years ago and was given the registration number 07367357. The firm's registered office is in SUNDERLAND. You can find them at 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MUSSEL CLUB LIMITED
Company Number:07367357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE

Director19 July 2019Active
4 Defender Court, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3PE

Director07 September 2010Active
4 Defender Court, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3PE

Director07 September 2010Active

People with Significant Control

Mr Matthew Cook
Notified on:19 July 2019
Status:Active
Date of birth:March 1988
Nationality:British
Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Michael Cook
Notified on:29 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Cook
Notified on:29 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tracey Arkley
Notified on:29 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arkley
Notified on:29 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:4 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-21Gazette

Gazette filings brought up to date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.