FIFE STREET SOCIAL CLUB NUNEATON LIMITED

Register to unlock more data on OkredoRegister

FIFE STREET SOCIAL CLUB NUNEATON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11902963

Incorporation date

25/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

64 Fife Street, Nuneaton CV11 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2019)
dot icon06/05/2024
Cessation of Courtney Louise Blount as a person with significant control on 2024-01-11
dot icon06/05/2024
Notification of Frea Anne Richardson as a person with significant control on 2024-01-11
dot icon06/05/2024
Satisfaction of charge 119029630002 in full
dot icon06/05/2024
Satisfaction of charge 119029630001 in full
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been discontinued
dot icon12/08/2023
Confirmation statement made on 2023-05-26 with updates
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Termination of appointment of Courtney Louise Blount as a director on 2022-10-31
dot icon30/09/2022
Appointment of Ms Frea Anne Richardson as a director on 2022-09-23
dot icon01/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon22/02/2022
Registration of charge 119029630002, created on 2022-02-14
dot icon17/02/2022
Registration of charge 119029630001, created on 2022-02-14
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Notification of Courtney Louise Blount as a person with significant control on 2021-03-01
dot icon10/03/2021
Termination of appointment of Steven Michael Pagett as a director on 2021-03-01
dot icon10/03/2021
Cessation of Steven Michael Pagett as a person with significant control on 2021-03-01
dot icon24/02/2021
Appointment of Miss Courtney Louise Blount as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Alan Allton as a director on 2021-02-24
dot icon29/11/2020
Appointment of Mr Alan Allton as a director on 2020-11-29
dot icon20/11/2020
Cessation of Courtney Louise Blount as a person with significant control on 2020-10-26
dot icon20/11/2020
Termination of appointment of Courtney Louise Blount as a director on 2020-10-26
dot icon26/10/2020
Notification of Steven Michael Pagett as a person with significant control on 2020-10-21
dot icon26/10/2020
Notification of Courtney Louise Blount as a person with significant control on 2020-10-21
dot icon26/10/2020
Termination of appointment of Melissa Perveen Arshad as a director on 2020-10-21
dot icon26/10/2020
Cessation of Melissa Perveen Arshad as a person with significant control on 2020-10-21
dot icon26/10/2020
Appointment of Mr Steven Michael Pagett as a director on 2020-10-21
dot icon26/10/2020
Appointment of Miss Courtney Louise Blount as a director on 2020-10-21
dot icon21/08/2020
Appointment of Miss Melissa Perveen Arshad as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of Melissa Perveen Arshad as a director on 2020-08-20
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Termination of appointment of Andrew Mciver as a director on 2020-08-20
dot icon21/08/2020
Appointment of Miss Melissa Perveen Arshad as a director on 2020-08-20
dot icon21/08/2020
Cessation of Andrew Mciver as a person with significant control on 2020-08-20
dot icon21/08/2020
Notification of Melissa Perveen Arshad as a person with significant control on 2020-08-21
dot icon20/08/2020
Termination of appointment of Aaron David Lacey as a director on 2020-08-19
dot icon20/08/2020
Notification of Andrew Mciver as a person with significant control on 2020-08-19
dot icon20/08/2020
Appointment of Mr Andrew Mciver as a director on 2020-08-19
dot icon20/08/2020
Cessation of Aaron David Lacey as a person with significant control on 2020-08-19
dot icon20/08/2020
Director's details changed for Mr Arron David Lacey on 2020-08-19
dot icon20/08/2020
Change of details for Mr Arron David Lacey as a person with significant control on 2020-08-19
dot icon19/08/2020
Termination of appointment of Courtney Louise Blount as a director on 2020-08-19
dot icon19/08/2020
Appointment of Mr Arron David Lacey as a director on 2020-03-19
dot icon19/08/2020
Cessation of Courtney Louise Blount as a person with significant control on 2020-08-19
dot icon19/08/2020
Notification of Arron David Lacey as a person with significant control on 2020-08-19
dot icon19/08/2020
Termination of appointment of Frea Ann Richardson as a director on 2020-08-19
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon18/08/2020
Elect to keep the directors' register information on the public register
dot icon18/08/2020
Notification of Courtney Louise Blount as a person with significant control on 2020-08-18
dot icon18/08/2020
Cessation of Frea Ann Richardson as a person with significant control on 2020-08-18
dot icon18/08/2020
Termination of appointment of Steven Michael Pagett as a director on 2020-03-20
dot icon18/08/2020
Cessation of Steven Michael Pagett as a person with significant control on 2020-03-20
dot icon18/08/2020
Notification of Frea Ann Richardson as a person with significant control on 2020-03-20
dot icon18/08/2020
Appointment of Miss Courtney Louise Blount as a director on 2020-03-23
dot icon18/08/2020
Appointment of Ms Frea Ann Richardson as a director on 2020-03-20
dot icon11/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/05/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
138.44K
-
0.00
-
-
2021
5
138.44K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

138.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mciver, Andrew
Director
19/08/2020 - 20/08/2020
-
Pagett, Steven Michael
Director
25/03/2019 - 20/03/2020
-
Pagett, Steven Michael
Director
21/10/2020 - 01/03/2021
-
Richardson, Frea Ann
Director
20/03/2020 - 19/08/2020
-
Blount, Courtney Louise
Director
23/03/2020 - 19/08/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FIFE STREET SOCIAL CLUB NUNEATON LIMITED

FIFE STREET SOCIAL CLUB NUNEATON LIMITED is an(a) Active company incorporated on 25/03/2019 with the registered office located at 64 Fife Street, Nuneaton CV11 5PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFE STREET SOCIAL CLUB NUNEATON LIMITED?

toggle

FIFE STREET SOCIAL CLUB NUNEATON LIMITED is currently Active. It was registered on 25/03/2019 .

Where is FIFE STREET SOCIAL CLUB NUNEATON LIMITED located?

toggle

FIFE STREET SOCIAL CLUB NUNEATON LIMITED is registered at 64 Fife Street, Nuneaton CV11 5PW.

What does FIFE STREET SOCIAL CLUB NUNEATON LIMITED do?

toggle

FIFE STREET SOCIAL CLUB NUNEATON LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does FIFE STREET SOCIAL CLUB NUNEATON LIMITED have?

toggle

FIFE STREET SOCIAL CLUB NUNEATON LIMITED had 5 employees in 2021.

What is the latest filing for FIFE STREET SOCIAL CLUB NUNEATON LIMITED?

toggle

The latest filing was on 06/05/2024: Cessation of Courtney Louise Blount as a person with significant control on 2024-01-11.