CLUB 0-14 LTD
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1XF

Company number 07159852
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address IRONMASTER HOUSE, 37 WYLE COP, SHREWSBURY, SHROPSHIRE, SY1 1XF
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CLUB 0-14 LTD are www.club014.co.uk, and www.club-0-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Club 0 14 Ltd is a Private Limited Company. The company registration number is 07159852. Club 0 14 Ltd has been working since 17 February 2010. The present status of the company is Active. The registered address of Club 0 14 Ltd is Ironmaster House 37 Wyle Cop Shrewsbury Shropshire Sy1 1xf. The company`s financial liabilities are £29.66k. It is £6.75k against last year. The cash in hand is £8.65k. It is £-6.36k against last year. . JONES, David Federick is a Secretary of the company. SMITH-KEITLEY, Elizabeth Joan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Primary education".


club 0-14 Key Finiance

LIABILITIES £29.66k
+29%
CASH £8.65k
-43%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, David Federick
Appointed Date: 22 February 2010

Director
SMITH-KEITLEY, Elizabeth Joan
Appointed Date: 22 February 2010
55 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2010
Appointed Date: 17 February 2010
55 years old

Persons With Significant Control

Mrs Elizabeth Joan Smith-Keitley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLUB 0-14 LTD Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

...
... and 11 more events
13 Jul 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
02 Mar 2010
Appointment of David Federick Jones as a secretary
24 Feb 2010
Appointment of Elizabeth Joan Smith-Keitley as a director
17 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
17 Feb 2010
Incorporation