About

Registered Number: 03451818
Date of Incorporation: 17/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 21 Gold Tops, Newport, South Wales, NP20 4PG

 

Based in South Wales, Penarth Road Snooker Club Ltd was setup in 1997, it's status is listed as "Active". Risdale, Jeanette Violet, Risdale, Nicolas Paul, Risdale, Paul Vincent, Risdale, Nicholas Paul are listed as directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISDALE, Nicolas Paul 01 August 2014 - 1
RISDALE, Paul Vincent 29 April 1998 - 1
RISDALE, Nicholas Paul 29 April 1998 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
RISDALE, Jeanette Violet 29 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 10 September 2014
SH01 - Return of Allotment of shares 10 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 17 August 1999
DISS40 - Notice of striking-off action discontinued 25 May 1999
363s - Annual Return 25 May 1999
GAZ1 - First notification of strike-off action in London Gazette 13 April 1999
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
CERTNM - Change of name certificate 11 May 1998
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.