UKBizDB.co.uk

WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE)

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

This company is commonly known as Wisbech And Dist Cons And Unionist Working Men's Club Company Limited(the). The company was founded 110 years ago and was given the registration number 00135482. The firm's registered office is in CAMBS. You can find them at 29 Hill Street, Wisbech, Cambs, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WISBECH AND DIST CONS AND UNIONIST WORKING MEN'S CLUB COMPANY LIMITED(THE)
Company Number:00135482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1914
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:29 Hill Street, Wisbech, Cambs, PE13 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Edinburgh Drive, Wisbech, England, PE13 3LP

Secretary17 August 2016Active
1 Quacker Lane, Wisbech, United Kingdom, PE13 2JQ

Director28 August 2018Active
Charter House, Charters Lane, Long Sutton, Nr Wisbech, United Kingdom, PE12 9JX

Director28 August 2018Active
29, Hill Street, Wisbech, United Kingdom, PE13 1BA

Director16 February 2021Active
Nene Waters, Horseshoe Terrace, Wisbech, United Kingdom, PE13 1QA

Director28 August 2018Active
49 Edinburgh Drive, Wisbech, England, PE13 3LP

Director28 August 2018Active
53 Waterlees Road, Wisbech, United Kingdom, PE13 3PG

Director28 August 2018Active
No 79, Harecroft Road, Wisbech, England, PE13 1RL

Secretary08 November 1995Active
90 Money Bank, Wisbech, PE13 2JF

Secretary-Active
11 Victoria Road, Wisbech, PE13 2QL

Director-Active
41 Ramnoth Road, Wisbech, PE13 2JA

Director08 November 1995Active
The Mount River Road, West Walton, Wisbech, PE14 7EX

Director-Active
53, Waterlees Road, Wisbech, United Kingdom, PE13 3PG

Director25 October 2004Active
Beechwood Nurseries, High Road Elm, Wisbech, PE14 0DA

Director-Active
11, Kingfisher Drive, Wisbech, PE13 2TP

Director28 November 1996Active
90 Money Bank, Wisbech, PE13 2JF

Director-Active
Sunnyholme Church Road, Emneth, Wisbech, PE14 8AA

Director13 March 1997Active
East Leigh, Elm Low Road, Wisbech, PE14 0DF

Director-Active

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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Capital

Capital allotment shares.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Capital

Capital allotment shares.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.