About

Registered Number: 04302491
Date of Incorporation: 10/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 87 Bracebridge Street, Birmingham, B6 4PJ,

 

Founded in 2001, Smethwick Cricket Club Ltd have registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Sandhu, Bhupinder, Surdhar, Gursharan Singh, Bishop, Roger Harold, Lumb, John for Smethwick Cricket Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Roger Harold 10 October 2001 31 December 2007 1
LUMB, John 10 October 2001 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Bhupinder 15 September 2011 - 1
SURDHAR, Gursharan Singh 10 October 2001 22 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 September 2017
AD01 - Change of registered office address 05 July 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 28 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 September 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 January 2010
363a - Annual Return 24 October 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 December 2007
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 22 January 2003
225 - Change of Accounting Reference Date 22 August 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.