This company is commonly known as Workington Conservative Club Company,limited(the). The company was founded 124 years ago and was given the registration number 00063932. The firm's registered office is in CUMBRIA. You can find them at Vulcans Lane, Workington, Cumbria, . This company's SIC code is 41100 - Development of building projects.
Name | : | WORKINGTON CONSERVATIVE CLUB COMPANY,LIMITED(THE) |
---|---|---|
Company Number | : | 00063932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1899 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vulcans Lane, Workington, Cumbria, CA14 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238, Moss Bay Road, Workington, CA14 3TN | Director | 06 March 2010 | Active |
Vulcans Lane, Workington, Cumbria, CA14 2BT | Director | 01 November 2014 | Active |
25 Broadacres, High Harrington, Workington, CA14 5RL | Director | 26 February 2005 | Active |
Rosehill 85 Main Road, High Harrington, Workington, CA14 4LH | Secretary | - | Active |
10 Lockerbie Road, Dumfries, DG1 3AT | Secretary | 24 July 1993 | Active |
East Crag, Bass Lake, Cockermouth, CA13 9YB | Director | - | Active |
Fern Cliff, 48 Vulcans Lane, Workington, CA14 2NF | Director | - | Active |
Glenfield House Glenfield Place, Barepot, Workington, CA14 1JR | Director | - | Active |
Vulcans Lane, Workington, Cumbria, CA14 2BT | Director | 01 January 2013 | Active |
76 Main Road, High Harrington, Workington, CA14 4LT | Director | - | Active |
15 Moorfield Avenue, Workington, CA14 4HJ | Director | - | Active |
15 Yeowartville, Workington, CA14 2BX | Director | 20 April 1996 | Active |
Lincolnia Alan Court, Workington, CA14 3ET | Director | - | Active |
57 Newlands Lane, Workington, CA14 3NQ | Director | - | Active |
32 Ash Loaning, Denholm, Hawick, TD9 8NW | Director | 31 March 2001 | Active |
Rosehill 85 Main Road, High Harrington, Workington, CA14 4LH | Director | - | Active |
10 Lockerbie Road, Dumfries, DG1 3AT | Director | - | Active |
Mr Roy Redhead | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Vulcans Lane, Cumbria, CA14 2BT |
Nature of control | : |
|
Mr Simon Collins | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Vulcans Lane, Cumbria, CA14 2BT |
Nature of control | : |
|
Mr David Keith Jones | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Vulcans Lane, Cumbria, CA14 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Appoint person director company with name date. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.