About

Registered Number: 02682944
Date of Incorporation: 31/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Nixon's Workmen's Club And Inst., Oxford Street, Mountain Ash, Mid Glamorgan, CF45 3HD

 

Based in Mountain Ash in Mid Glamorgan, Nixon's Workmen's Club & Institute Social Club Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Williams, Michael, Ferguson, Paul, Jones, Neil, Ponting, Leighton, Corns, Keith, Davies, Albert James, Ponting, Leighton, Roberts, Brynmor Glanville for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Paul 01 October 2008 - 1
CORNS, Keith 28 January 1992 20 February 1995 1
DAVIES, Albert James 28 January 1992 31 December 2006 1
PONTING, Leighton 28 October 2008 31 December 2010 1
ROBERTS, Brynmor Glanville 28 January 1992 30 October 1996 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael 01 July 2014 - 1
JONES, Neil 01 January 2011 31 December 2015 1
PONTING, Leighton 20 May 2007 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 July 2017
TM02 - Termination of appointment of secretary 31 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 06 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 28 July 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 09 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 09 April 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 16 October 1995
288 - N/A 27 February 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 27 February 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.