UKBizDB.co.uk

THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED

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

This company is commonly known as The Trimley Sports And Social Club Limited. The company was founded 46 years ago and was given the registration number 01344313. The firm's registered office is in FELIXSTOWE. You can find them at The Trimley Sports & Social Club Limited High Road, Trimley St. Martin, Felixstowe, Suffolk. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED
Company Number:01344313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Trimley Sports & Social Club Limited High Road, Trimley St. Martin, Felixstowe, Suffolk, IP11 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Trimley Sports & Social Club Limited, High Road, Trimley St. Martin, Felixstowe, IP11 0RJ

Director30 March 2023Active
The Trimley Sports & Social Club Limited, High Road, Trimley St. Martin, Felixstowe, IP11 0RJ

Director04 June 2007Active
The Trimley Sports & Social Club Limited, High Road, Trimley St. Martin, Felixstowe, IP11 0RJ

Secretary11 December 2019Active
129 Tuddenham Road, Ipswich, IP4 2TE

Secretary13 September 1999Active
32 Brotherton Avenue, Trimley St Mary, IP11 0YL

Secretary25 January 2004Active
7a South Lodge, Cumberland Street, Woodbridge, IP12 4AH

Secretary17 March 1993Active
13 Rosemary Avenue, Felixstowe, IP11 9HX

Secretary22 March 2005Active
5 Manor Terrace, Felixstowe, IP11 8EN

Secretary-Active
Woodlands, Thorpe Lane, Trimley St. Martin, Felixstowe, IP11 0RZ

Secretary04 June 2007Active
20a Granville Place, Kesgrave, Ipswich, IP5

Director-Active
93 Seaton Road, Felixstowe, IP11 9BT

Director17 March 1993Active
31 Princethorpe Road, Ipswich, IP3 8NX

Director20 May 1996Active
17 Foxgrove Lane, Felixstowe, IP11 7JU

Director18 May 1998Active
129 Tuddenham Road, Ipswich, IP4 2TE

Director-Active
The Trimley Sports & Social Club Limited, High Road, Trimley St. Martin, Felixstowe, IP11 0RJ

Director19 November 2021Active
44 Langstons, Trimley St Mary, Ipswich, IP10 0XL

Director17 March 1993Active
18 Falkenham Road, Kirton, Ipswich, IP10 0NW

Director20 May 1996Active
113 Maidstone Road, Felixstowe, IP11 9EE

Director-Active
32 Brotherton Avenue, Trimley St Mary, Felixstowe, IP11 0YL

Director21 September 1998Active
11 Brick Kiln Close, Trimley St Martin, Felixstowe, IP11 0YF

Director20 May 1996Active
12 Great Field, Trimley St Mary, Felixstowe, IP11 0YT

Director21 May 2001Active
15 Sandy Close, Trimley, Ipswich, IP10 0UJ

Director-Active
5 Dinsdale Court, Undercliff Road West, Felixstowe, IP11 2BX

Director-Active
20 Old Kirton Road, Trimley St Martin, Felixstowe, IP11 0QH

Director-Active
78 Mill Lane, Trimley, Ipswich, IP10 0RP

Director-Active
2a Ipswich Road, Newbourne, Ipswich, IP10 0BY

Director-Active
22 Meadowlands, Kirton, Ipswich, IP10 0PP

Director-Active
73 Princes Road, Felixstowe, IP11 7PL

Director18 May 1998Active
380, High Road, Trimley St Martin, United Kingdom, IP11 0RT

Director16 October 2021Active
Manse Cottage, Falkenham, Ipswich, IP10 0QP

Director-Active
110 Faulkeners Way, Trimley, Ipswich, IP10 0FA

Director-Active
14, Brotherton Avenue, Trimley St Mary, Uk, IP11 0YL

Director25 January 2004Active
The Trimley Sports & Social Club Limited, High Road, Trimley St. Martin, Felixstowe, IP11 0RJ

Director11 December 2019Active
Conifers 13 Sharps Green, Horringer, Bury St Edmunds, IP29 5PP

Director20 May 1996Active
13, Rosemary Avenue, Felixstowe, England, IP11 9HX

Director07 January 2020Active

People with Significant Control

Mr David Peter Benjamin Brett
Notified on:11 December 2019
Status:Active
Date of birth:December 1973
Nationality:British
Address:The Trimley Sports & Social Club Limited, High Road, Felixstowe, IP11 0RJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher James Cushnahan
Notified on:23 April 2018
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Trimley Sports & Social Club Limited, High Road, Felixstowe, IP11 0RJ
Nature of control:
  • Significant influence or control

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
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.