FIFE STREET SOCIAL CLUB NUNEATON LIMITED

64 FIFE STREET, NUNEATON  CV11 5PW
  • Active
  • Private Limited Company
  • Company No. 11902963
  • Last Updated: 01 Mar 2024

Company Profile

FIFE STREET SOCIAL CLUB NUNEATON LIMITED was incorporated on Monday, March 25, 2019 as a Private Limited Company with registered address in NUNEATON. FIFE STREET SOCIAL CLUB NUNEATON LIMITED has the status: Active and it's listed in the following category: Licensed clubs. This Private Limited Company has been operating for 5 years 10 months and 30 days.

Name FIFE STREET SOCIAL CLUB NUNEATON LIMITED
Company number 11902963
Company type Private Limited Company
Incorporation date 25 Mar 2019
Status Active
Industry (SIC 2007)

Address

Registered Address 64 FIFE STREET
NUNEATON
CV11 5PW
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Miss Courtney Louise Blount Nationality: British Dates: Monday, March 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Michael Pagett Nationality: British Dates: Wednesday, October 21, 2020 - Monday, March 1, 2021
ownership of shares 25 to 50 percent
Miss Courtney Louise Blount Nationality: British Dates: Wednesday, October 21, 2020 - Monday, October 26, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Miss Melissa Perveen Arshad Nationality: British Dates: Friday, August 21, 2020 - Wednesday, October 21, 2020
ownership of shares 75 to 100 percent as trust
Mr Aaron David Lacey Nationality: British Dates: Wednesday, August 19, 2020 - Wednesday, August 19, 2020
ownership of shares 75 to 100 percent
Mr Andrew Mciver Nationality: British Dates: Wednesday, August 19, 2020 - Thursday, August 20, 2020
ownership of shares 75 to 100 percent
Miss Courtney Louise Blount Nationality: British Dates: Tuesday, August 18, 2020 - Wednesday, August 19, 2020
ownership of shares 75 to 100 percent
right to appoint and remove directors as firm
Ms Frea Ann Richardson Nationality: English Dates: Friday, March 20, 2020 - Tuesday, August 18, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Steven Michael Pagett Nationality: British Dates: Monday, March 25, 2019 - Friday, March 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 March 2023, (-696 days left)
Latest accounts 31 March 2021
Next confirmation statement due 22 April 2020
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
FIFE STREET SOCIAL CLUB NUNEATON LIMITED 25 Mar 2019