About

Registered Number: 06502069
Date of Incorporation: 12/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite B The White House, 93a Lichfield Street, Tamworth, Staffs, B79 7QF,

 

Based in Tamworth, Staffs, 59club Global Ltd was setup in 2008. Etherington, Andy, Roberts, Matthew James are listed as the directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, Andy 01 January 2019 - 1
ROBERTS, Matthew James 01 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA01 - Change of accounting reference date 21 July 2020
CS01 - N/A 07 July 2020
RESOLUTIONS - N/A 05 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 July 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 03 January 2019
CH01 - Change of particulars for director 12 December 2018
CH03 - Change of particulars for secretary 12 December 2018
AD01 - Change of registered office address 12 December 2018
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 10 December 2018
RESOLUTIONS - N/A 18 September 2018
PSC02 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
CS01 - N/A 29 June 2018
RESOLUTIONS - N/A 24 May 2018
SH06 - Notice of cancellation of shares 24 May 2018
SH03 - Return of purchase of own shares 14 May 2018
RESOLUTIONS - N/A 21 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 23 December 2015
SH06 - Notice of cancellation of shares 18 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 21 June 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 17 December 2009
AA01 - Change of accounting reference date 17 December 2009
363a - Annual Return 11 March 2009
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.