DAVENTRY INDOOR BOWLING CLUB LIMITED - DAVENTRY


Company Profile Company Filings

Overview

DAVENTRY INDOOR BOWLING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DAVENTRY ENGLAND and has the status: Active.
DAVENTRY INDOOR BOWLING CLUB LIMITED was incorporated 26 years ago on 13/08/1997 and has the registered number: 03419085. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

DAVENTRY INDOOR BOWLING CLUB LIMITED - DAVENTRY

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

DAVENTRY INDOOR BOWLING CLUB LIMITED
DAVENTRY
NORTHAMPTONSHIRE
NN11 4NS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET DAYNES Jan 1952 British Director 2020-10-26 CURRENT
MR ANDREW PERRIN Jul 1954 British Director 2023-02-20 CURRENT
MR TREVOR JOHN TAYLOR Jan 1947 British Director 2020-10-26 CURRENT
MR DAVID PARR Sep 1943 British Director 2023-02-14 CURRENT
MRS JACQUELINE LANCASTER Jan 1950 British Director 2023-09-01 CURRENT
MR TERENCE FULLER May 1945 British Director 2023-02-20 CURRENT
MR MALCOLM FOSTER Mar 1961 British Director 2023-02-20 CURRENT
MRS SUZANNE JEAN BETTY PERNYES Secretary 2013-09-02 CURRENT
BERNARD NOON Dec 1932 British Director 2002-04-28 UNTIL 2004-07-24 RESIGNED
MR RICHARD NEEDHAM Apr 1941 British Director 2018-04-29 UNTIL 2019-03-19 RESIGNED
BERNARD NOON Dec 1932 British Director 1997-08-13 UNTIL 1999-09-03 RESIGNED
JOHN MOTION Nov 1932 British Director 2002-04-28 UNTIL 2004-04-25 RESIGNED
MICHAEL DOUGLAS HARRIS May 1944 British Director 2008-12-16 UNTIL 2010-04-25 RESIGNED
MR PETER OLIVER Jun 1938 British Director 2008-12-16 UNTIL 2012-04-29 RESIGNED
MR PETER OLIVER Jun 1938 British Director 2004-04-25 UNTIL 2007-02-21 RESIGNED
MR MARK ANDREW COURTNEY British Secretary 2001-08-31 UNTIL 2005-04-24 RESIGNED
MRS SUZANNE JEAN BETTY PERNYES Aug 1944 British Director 2020-02-27 UNTIL 2020-10-15 RESIGNED
DUGALD CAMPBELL MITCHELL Dec 1938 British Director 2003-05-13 UNTIL 2006-04-30 RESIGNED
MAUREEN MCKENDRICK Oct 1940 British Director 2004-04-25 UNTIL 2005-04-24 RESIGNED
MS JANET PATRICIA MATTHEWS Apr 1957 British Director 2020-10-26 UNTIL 2021-04-11 RESIGNED
MR NORMAN LANGDON May 1936 British Director 1997-08-13 UNTIL 1999-09-03 RESIGNED
MR NORMAN LANGDON May 1936 British Director 2014-10-28 UNTIL 2015-04-26 RESIGNED
MR EDWIN ALAN HIBBERD Jul 1948 British Director 2015-05-13 UNTIL 2016-04-24 RESIGNED
MR EDWIN ALAN HIBBERD Jul 1948 British Director 2018-04-29 UNTIL 2019-08-07 RESIGNED
JOHN MOTION Nov 1932 British Director 1999-09-03 UNTIL 2001-08-31 RESIGNED
AUDREY PAMELA STRATFORD Secretary 1997-08-13 UNTIL 2001-08-31 RESIGNED
MR NORMAN COOK SCRIMSHAW Feb 1924 British Secretary 2006-04-30 UNTIL 2013-09-02 RESIGNED
DUGALD CAMPBELL MITCHELL Dec 1938 British Secretary 2005-04-24 UNTIL 2006-04-30 RESIGNED
MR MICHAEL ROBINS Mar 1943 British Director 2012-04-29 UNTIL 2014-10-28 RESIGNED
MR GEOFFREY ROBERT ALLEN May 1943 British Director 2007-11-13 UNTIL 2012-10-31 RESIGNED
MR ANTHONY DICKS Sep 1943 British Director 2012-04-29 UNTIL 2012-11-27 RESIGNED
MRS MARGARET DAYNES Jan 1952 British Director 2013-04-28 UNTIL 2013-11-12 RESIGNED
MRS MARGARET DAYNES Jan 1952 British Director 2015-04-26 UNTIL 2018-11-20 RESIGNED
MR PETER ALWYN DAVIS Sep 1943 British Director 2012-12-06 UNTIL 2013-01-07 RESIGNED
MR MARK ANDREW COURTNEY British Director 2001-08-21 UNTIL 2005-04-24 RESIGNED
MR MARK ANDREW COURTNEY Dec 1969 British Director 2012-12-05 UNTIL 2013-04-05 RESIGNED
JOHN JOSEPH CATER Aug 1932 British Director 1999-09-03 UNTIL 2004-04-25 RESIGNED
MR BARRY BAILEY Dec 1955 British Director 2012-04-29 UNTIL 2013-03-28 RESIGNED
MARGARET HILDA FAULKNER Jan 1933 British Director 1999-09-03 UNTIL 2004-04-25 RESIGNED
BRIAN ASHFIELD Apr 1931 British Director 2000-09-01 UNTIL 2001-08-12 RESIGNED
MRS SUZANNE JEAN BETTY PERNYES Aug 1944 British Director 2008-12-16 UNTIL 2018-04-29 RESIGNED
MR GEOFFREY ROBERT ALLEN May 1943 British Director 2015-04-26 UNTIL 2016-07-28 RESIGNED
MR ROY YOUNG ABERDEIN Jun 1954 British Director 2006-04-30 UNTIL 2011-04-17 RESIGNED
BRIAN ASHFIELD Apr 1931 British Director 2002-04-28 UNTIL 2004-04-25 RESIGNED
MR RONALD FOX Mar 1942 British Director 2018-04-29 UNTIL 2018-11-20 RESIGNED
MR JOHN DUNKLEY Dec 1943 British Director 2018-04-29 UNTIL 2020-02-27 RESIGNED
MR EDWIN ALAN HIBBERD Jul 1948 British Director 2022-04-24 UNTIL 2022-12-12 RESIGNED
STEPHEN KEITH PRICE Mar 1936 British Director 2005-08-26 UNTIL 2008-05-01 RESIGNED
SYLVIA JEAN PLANT Feb 1939 British Director 2004-04-25 UNTIL 2005-07-08 RESIGNED
EDWIN PINDER May 1936 British Director 2004-04-25 UNTIL 2006-05-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.A.BRAND & CO.LIMITED ORPINGTON UNITED KINGDOM Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
ARCTIC PAPER UK LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
ZEHNDER GROUP UK LIMITED CAMBERLEY ENGLAND Active FULL 22290 - Manufacture of other plastic products
GREENWOOD AIR MANAGEMENT LIMITED CAMBERLEY ENGLAND Dissolved... DORMANT 22230 - Manufacture of builders ware of plastic
ZEHNDER GROUP LENHAM LIMITED MAIDSTONE Dissolved... FULL 22290 - Manufacture of other plastic products
ZEHNDER GROUP UK HOLDINGS LIMITED SURREY ENGLAND Active FULL 70100 - Activities of head offices
ZEHNDER SERVICES UK LIMITED CAMBERLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SMILYINC LIMITED DAVENTRY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SPORT WHY NOT LIMITED DAVENTRY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
VRSDAV LTD DAVENTRY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Daventry Indoor Bowling Club Limited - Filleted accounts 2024-04-03 29-02-2024 £141,179 Cash £684,289 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2023-05-16 28-02-2023 £126,165 Cash £691,116 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2022-04-13 28-02-2022 £152,267 Cash £709,784 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2021-04-07 28-02-2021 £147,553 Cash £729,928 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2020-04-21 29-02-2020 £140,694 Cash £745,975 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2019-08-21 28-02-2019 £141,547 Cash £738,594 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2018-04-27 28-02-2018 £119,759 Cash £722,682 equity
Daventry Indoor Bowling Club Limited - Filleted accounts 2017-05-05 28-02-2017 £96,555 Cash £709,937 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XETROV PROPERTY LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
DEALERS IN PERFORMANCE 4X4 LIMITED DAVENTRY Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
VIMBIKA LIMITED DAVENTRY ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
XETROV ENERGY LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
DTFC 1886 LTD DAVENTRY ENGLAND Active MICRO ENTITY 85510 - Sports and recreation education
UMX METALS LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
XETROV SERVICES LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
XETROV PROPERTY 2 LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CEOCLUB LIMITED DAVENTRY ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.