This company is commonly known as Worthing Thunder Cic. The company was founded 12 years ago and was given the registration number 07814585. The firm's registered office is in WORTHING. You can find them at 43a Brighton Road, , Worthing, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WORTHING THUNDER CIC |
---|---|---|
Company Number | : | 07814585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43a Brighton Road, Worthing, England, BN11 3EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43a, Brighton Road, Worthing, England, BN11 3EF | Secretary | 01 August 2019 | Active |
43a, Brighton Road, Worthing, England, BN11 3EF | Director | 01 August 2019 | Active |
189, Wheeler Avenue, Staten Island, United States, | Director | 01 August 2019 | Active |
Unit 7, Bridge Road Business Park, Bridge Road, Haywards Heath, United Kingdom, RH16 1TX | Secretary | 18 October 2011 | Active |
Unit 7 Bridge Road Business Park, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 18 October 2011 | Active |
43a, Brighton Road, Worthing, England, BN11 3EF | Director | 19 March 2020 | Active |
53, Downside Avenue, Worthing, England, BN14 0EX | Director | 03 February 2014 | Active |
9, Sussex Road, Worthing, United Kingdom, BN11 1DS | Director | 06 March 2018 | Active |
Ms Sara Margaret Jenner | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 11 The Limes, 25-27 St. Botolphs Road, Worthing, England, BN11 4HY |
Nature of control | : |
|
Mr Zaire Jamal Taylor | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 11 The Limes, 25-27 St. Botolphs Road, Worthing, England, BN11 4HY |
Nature of control | : |
|
Mr Frank Richard Gainsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Heather Bank, Haywards Heath, United Kingdom, RH16 1HY |
Nature of control | : |
|
Mr David Stanbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Downside Avenue, Worthing, England, BN14 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-22 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.