UKBizDB.co.uk

THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED

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

This company is commonly known as The Warwickshire Union Of Golf Clubs Limited. The company was founded 16 years ago and was given the registration number 06371386. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 22 Sevincott Close, , Stratford-upon-avon, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED
Company Number:06371386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:22 Sevincott Close, Stratford-upon-avon, Warwickshire, CV37 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Wellesbourne Road, Coventry, England, CV5 7HG

Secretary23 September 2022Active
22, Moordown Avenue, Solihull, England, B92 8QR

Director12 March 2015Active
Little Beaumonts, Broad Lane Tanworth In Arden, Solihull, B94 5DP

Director14 September 2007Active
3, Kirkby Close, Rugby, England, CV21 1TT

Director15 March 2018Active
11, Francis Road, Lichfield, England, WS13 7JX

Director29 March 2023Active
17a, Morley Road, Chase Terrace, Burntwood, England, WS7 2DE

Secretary14 June 2022Active
114 Stonebury Avenue, Eastern Green, Coventry, CV5 7NX

Secretary14 September 2007Active
17a, Morley Road, Chase Terrace, Burntwood, England, WS7 2DE

Secretary04 April 2011Active
17a, Morley Road, Chase Terrace, Burntwood, England, WS7 2DE

Director14 June 2022Active
The Oaks, 93, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD

Director30 April 2010Active
114, Stonebury Avenue, Coventry, England, CV5 7NX

Director07 March 2013Active
114 Stonebury Avenue, Eastern Green, Coventry, CV5 7NX

Director14 September 2007Active
22, Sevincott Close, Stratford-Upon-Avon, United Kingdom, CV37 9JX

Director04 April 2011Active
17a, Morley Road, Chase Terrace, Burntwood, England, WS7 2DE

Director04 April 2011Active
589a Warwick Road, Solihull, B91 1AP

Director14 September 2007Active
Quaker Cottage Wiggins Hill Road, Wishaw, Sutton Coldfield, B76 9QE

Director14 September 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.