UKBizDB.co.uk

WOKINGHAM MASONIC CENTRE LIMITED

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

This company is commonly known as Wokingham Masonic Centre Limited. The company was founded 26 years ago and was given the registration number 03489178. The firm's registered office is in WOKINGHAM. You can find them at 7 Reading Road, , Wokingham, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOKINGHAM MASONIC CENTRE LIMITED
Company Number:03489178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Reading Road, Wokingham, Berkshire, RG41 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Reading Road, Wokingham, RG41 1EG

Secretary23 September 2020Active
6, Ashfield Green, Yateley, England, GU46 6AL

Director18 July 2018Active
7, Reading Road, Wokingham, RG41 1EG

Director20 May 2010Active
7, Reading Road, Wokingham, RG41 1EG

Director16 May 2002Active
7 Ridgway, Ridgeway, Wargrave, Reading, England, RG10 8AS

Director03 November 2020Active
7, Reading Road, Wokingham, RG41 1EG

Director26 October 2023Active
7, Reading Road, Wokingham, RG41 1EG

Director21 May 2009Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary06 January 1998Active
9 Emm Close, Wokingham, RG41 1HH

Secretary28 October 2004Active
21 Marlow Road, Maidenhead, Berkshire, SL6 7AA

Secretary22 March 2005Active
77 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND

Secretary06 January 1998Active
7, Reading Road, Wokingham, England, RG41 1EG

Secretary17 May 2012Active
21 Marlow Road, Maidenhead, Berkshire, SL6 7AA

Secretary22 March 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director06 January 1998Active
47 Horndean Road, Bracknell, RG12 3XQ

Director18 October 2000Active
21 Marlow Road, Maidenhead, Berkshire, SL6 7AA

Director28 October 2004Active
51a Kiln Ride, Wokingham, United Kingdom, RG40 3PJ

Director01 February 2016Active
7, Reading Road, Wokingham, RG41 1EG

Director20 May 2010Active
164 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Director06 January 1998Active
2 Turnstone Close, Winnersh, Wokingham, RG41 5LQ

Director10 June 1999Active
21 Marlow Road, Maidenhead, Berkshire, SL6 7AA

Director15 May 2008Active
Tygwyn 3 Kenilworth Avenue, Bracknell, RG12 2JJ

Director31 March 1999Active
7, Reading Road, Wokingham, RG41 1EG

Director20 October 1998Active
77 Nine Mile Ride, Finchampstead, Wokingham, RG40 4ND

Director06 January 1998Active
Joseph Court, Warfield, RG42 3SY

Director15 September 1998Active
7, Reading Road, Wokingham, RG41 1EG

Director20 May 2010Active
Kingsmere House, Sandhurst Road, Wokingham, England, RG40 3LT

Director01 February 2016Active
Kingsmere Hosue, Sandhurst Road, Finchampstead, Wokingham, England, RG40 3LT

Director30 June 2016Active
High Pines The Avenue, Maidenhead, SL6 8HG

Director06 January 1998Active
21 Marlow Road, Maidenhead, Berkshire, SL6 7AA

Director31 March 1999Active

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person secretary company with name date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-05-27Officers

Termination director company with name termination date.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-01Officers

Termination director company with name termination date.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.