BOGNOR REGIS & DISTRICT MCC LIMITED

Register to unlock more data on OkredoRegister

BOGNOR REGIS & DISTRICT MCC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05342677

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon03/04/2025
Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2025-04-03
dot icon03/04/2025
Director's details changed for Mr Edmond John Tubb on 2025-04-03
dot icon28/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/02/2023
Appointment of Mr Philip Stephen Martin as a director on 2022-10-25
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/01/2022
Termination of appointment of Anthony Michael Martin as a director on 2021-10-26
dot icon05/01/2022
Termination of appointment of Anthony Michael Martin as a secretary on 2021-10-26
dot icon05/01/2022
Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 2022-01-05
dot icon22/04/2021
Registered office address changed from Chequers, Watling Lane Thaxted Dunmow Essex CM6 2QY to Brook House Brook Newport PO30 4EJ on 2021-04-22
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon04/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon09/01/2015
Annual return made up to 2014-12-31 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon18/02/2013
Annual return made up to 2013-01-26 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon10/02/2012
Annual return made up to 2012-01-26 no member list
dot icon18/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon14/03/2011
Annual return made up to 2011-01-26 no member list
dot icon14/03/2011
Termination of appointment of John Davey as a director
dot icon02/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/03/2010
Annual return made up to 2010-01-26 no member list
dot icon10/03/2010
Director's details changed for John Lawrence Davey on 2010-01-26
dot icon03/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/02/2009
Annual return made up to 26/01/09
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/02/2008
Annual return made up to 26/01/08
dot icon26/02/2007
Annual return made up to 26/01/07
dot icon01/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon01/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/11/2006
Accounting reference date shortened from 31/01/07 to 31/08/06
dot icon19/04/2006
Annual return made up to 26/01/06
dot icon03/02/2006
Registered office changed on 03/02/06 from: c rengert & company chequers thaxted
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Registered office changed on 05/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
26/01/2005 - 26/01/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/01/2005 - 26/01/2005
15849
Mr Anthony Michael Martin
Director
03/03/2005 - 26/10/2021
1
Tubb, Edmond John
Director
03/03/2005 - Present
2
Martin, Philip Stephen
Director
25/10/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOGNOR REGIS & DISTRICT MCC LIMITED

BOGNOR REGIS & DISTRICT MCC LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOGNOR REGIS & DISTRICT MCC LIMITED?

toggle

BOGNOR REGIS & DISTRICT MCC LIMITED is currently Active. It was registered on 26/01/2005 .

Where is BOGNOR REGIS & DISTRICT MCC LIMITED located?

toggle

BOGNOR REGIS & DISTRICT MCC LIMITED is registered at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS.

What does BOGNOR REGIS & DISTRICT MCC LIMITED do?

toggle

BOGNOR REGIS & DISTRICT MCC LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOGNOR REGIS & DISTRICT MCC LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.