UKBizDB.co.uk

THE WINCHESTER INDOOR BOWLS CENTRE LIMITED

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

This company is commonly known as The Winchester Indoor Bowls Centre Limited. The company was founded 28 years ago and was given the registration number 03151960. The firm's registered office is in EASTLEIGH. You can find them at 9 The Hillway, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE WINCHESTER INDOOR BOWLS CENTRE LIMITED
Company Number:03151960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:9 The Hillway, Chandler's Ford, Eastleigh, Hampshire, SO53 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Hillway, Chandlers Ford, Eastleigh, SO53 2PJ

Secretary15 May 2006Active
3, Foxwood Close, Kings Worthy, Winchester, England, SO23 7TX

Director11 December 2018Active
19, St. Matthews Road, Weeke, Winchester, England, SO22 6BT

Director30 August 2001Active
18, Croft Gardens, Andover, England, SP10 2RH

Director25 November 2015Active
9 The Hillway, Chandlers Ford, Eastleigh, SO53 2PJ

Director15 May 2006Active
8, Crawley Cottages, Crawley, Winchester, England, SO21 2PS

Director12 August 2023Active
250 Springvale Road, Kings Worthy, Winchester, SO23 7LF

Secretary29 January 1996Active
15 Austen Avenue, Olivers Battery, Winchester, SO22 4HP

Secretary10 October 2000Active
6 Oaklands Close, Winchester, SO22 5PP

Director08 May 1996Active
52 Western Road, Winchester, SO22 5AH

Director18 January 2007Active
147 Olivers Battery Road South, Winchester, SO22 4LF

Director22 July 1998Active
Octavia Hill, Winchester, SO22 4QU

Director29 January 1996Active
14, Portchester Rise, Eastleigh, SO50 4QS

Director22 October 2009Active
2, Fallowfield, Badger Farm, Winchester, England, SO22 4LY

Director10 February 2015Active
10 Sarum View, Winchester, SO22 5QF

Director28 May 1999Active
24, St Stephens Road, Winchester, SO22 6DE

Director21 August 2009Active
13, Sunningdale, Spring Lane, Colden Common, Winchester, England,

Director19 October 2016Active
16, Kiel Drive, Andover, England, SP10 4ND

Director10 February 2015Active
250 Springvale Road, Kings Worthy, Winchester, SO23 7LF

Director10 October 2000Active
15 Austen Avenue, Olivers Battery, Winchester, SO22 4HP

Director10 October 2000Active
St Annes, The Hollow, Broughton, SO20 8BB

Director15 May 2006Active
11 Alswitha Terrace, King Alfred Place, Winchester, SO23 7DQ

Director29 January 1996Active
11 New Barn Farm Cottages, Crawley, Winchester, SO21 2PP

Director22 August 2008Active
18 Saint Cross Mede, Mead Road, Winchester, SO23 9RF

Director29 January 1996Active

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.