This company is commonly known as Westcott Social Club Limited. The company was founded 29 years ago and was given the registration number 02963926. The firm's registered office is in AYLESBURY. You can find them at Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, Buckinghamshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | WESTCOTT SOCIAL CLUB LIMITED |
---|---|---|
Company Number | : | 02963926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, Buckinghamshire, HP18 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Secretary | 11 October 2017 | Active |
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 01 May 2019 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Director | 04 October 2018 | Active |
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB | Director | 04 October 2018 | Active |
60 High Street, Waddesdon, Aylesbury, HP18 0JD | Secretary | 01 February 1996 | Active |
4 Burnham Road, Westcott, Aylesbury, HP18 0PL | Secretary | 21 August 2002 | Active |
4 Burnham Road, Westcott, Aylesbury, HP18 0PL | Secretary | 01 September 1994 | Active |
137 Avocet Way, Langford Village, Bicester, OX26 6YW | Secretary | 13 July 2004 | Active |
37, High Street, Westcott, Aylesbury, England, HP20 1SH | Secretary | 27 February 2014 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Secretary | 18 July 2014 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 01 September 1994 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Director | 18 July 2014 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 01 September 1994 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Director | 01 June 2014 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Director | 23 September 2010 | Active |
34 Lower Green, Westcott, Aylesbury, HP18 0NS | Director | 01 September 1994 | Active |
137 Avocet Way, Langford Village, Bicester, OX26 6YW | Director | 13 July 2004 | Active |
26 Lower Green, Westcott, Aylesbury, HP18 0NS | Director | 18 September 2001 | Active |
13, Raven Crescent, Westcott, Aylesbury, England, HP18 0PA | Director | 10 July 2014 | Active |
Westcott Field Farm, Ashendon Road Wescott, Aylesbury, HP18 0NX | Director | 13 July 2004 | Active |
10 Ayless Close, Westcott, Aylesbury, HP18 0NT | Director | 13 July 2004 | Active |
17 Grove Way, Waddesdon, Aylesbury, HP18 0LH | Director | 01 September 1994 | Active |
37 High Street, Aylesbury, HP20 1SH | Director | 13 July 2004 | Active |
Westcott Sports & Social Club, Ashendon Road Westcott, Aylesbury, HP18 0NZ | Director | 16 April 2014 | Active |
63 Frederick Street, Waddesdon, Aylesbury, HP18 0LX | Director | 01 September 1994 | Active |
Westcott Leisure Centre Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westcott Sports & Social Club, Ashendon Road, Aylesbury, England, HP18 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Officers | Appoint person secretary company with name date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Officers | Termination secretary company with name termination date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.