About

Registered Number: 07825784
Date of Incorporation: 27/10/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Accsol House High Street, Johnstown, Wrexham, LL14 2SH

 

Established in 2011, Acrefair Sports & Social Club Ltd are based in Wrexham, it's status at Companies House is "Active". The organisation has 8 directors listed as Bithell, Frank, Jones, Edward Errol, Pugh, Robert Michael, Wilson, Raymond, Dr, Burton, David William, John, Ian, Richards, John Franklyn, Robbins, Kenneth George in the Companies House registry. We don't know the number of employees at Acrefair Sports & Social Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Frank 27 October 2011 - 1
JONES, Edward Errol 27 October 2011 - 1
PUGH, Robert Michael 07 February 2013 - 1
WILSON, Raymond, Dr 07 February 2013 - 1
BURTON, David William 27 October 2011 02 November 2015 1
JOHN, Ian 07 February 2013 14 April 2014 1
RICHARDS, John Franklyn 27 October 2011 07 February 2013 1
ROBBINS, Kenneth George 07 February 2013 24 January 2018 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 October 2015
AA01 - Change of accounting reference date 06 May 2015
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 16 June 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 24 April 2014
RP04 - N/A 11 March 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AA - Annual Accounts 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA01 - Change of accounting reference date 31 July 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.