About

Registered Number: 07775292
Date of Incorporation: 15/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Paul's Sports Club, Salmet Close, Ipswich, Suffolk, IP2 9BA

 

Established in 2011, Paul's Sports & Social Club Ltd have registered office in Ipswich, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Debnam, Keith Ivan, Flegg, Darryle Tony, Richardson, Susan Ann, Shord, Penny Catherine, Bones, Gillian Margaret, Shord, Penny Catherine, Winlow, John Antony, Young, Rex William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBNAM, Keith Ivan 28 January 2020 - 1
FLEGG, Darryle Tony 30 September 2016 - 1
RICHARDSON, Susan Ann 08 December 2019 - 1
BONES, Gillian Margaret 16 September 2012 01 October 2013 1
SHORD, Penny Catherine 01 October 2013 01 January 2017 1
WINLOW, John Antony 01 October 2016 13 August 2019 1
YOUNG, Rex William 15 September 2011 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SHORD, Penny Catherine 15 September 2011 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC08 - N/A 25 February 2020
AP01 - Appointment of director 06 February 2020
PSC07 - N/A 20 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 December 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 June 2014
AA01 - Change of accounting reference date 28 October 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 30 November 2012
AA01 - Change of accounting reference date 23 March 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
RESOLUTIONS - N/A 19 October 2011
CC04 - Statement of companies objects 19 October 2011
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.