Company NameRochdale Air Gun Club Ltd
DirectorsKarl Taylor and Darren Taylor
Company StatusActive
Company Number07348389
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Karl Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleDisabled
Country of ResidenceEngland
Correspondence AddressEalees Stables Ealees
Littleborough
OL15 0HJ
Director NameMr Darren Taylor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleSoldier
Country of ResidenceCanada
Correspondence AddressEalees Stables Ealees
Littleborough
OL15 0HJ
Director NameMr Williams Joey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address14 Broad St
Todmorden
OL14 5JQ
Secretary NameMr Harold Sharples
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Higher Rise
High Crompton
Shaw
OL2 7QD

Contact

Telephone01706 647775
Telephone regionRochdale

Location

Registered AddressUnit Lg3 Ensor Mill
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£8,237
Cash£5,379
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2018Registered office address changed from C/O Rochdale Agc 2 Gorse Road Milnrow Rochdale Lancashire OL16 3EQ to Unit Lg3 Ensor Mill Queensway Rochdale OL11 2NU on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Termination of appointment of Harold Sharples as a secretary on 1 April 2016 (1 page)
7 September 2016Termination of appointment of Harold Sharples as a secretary on 1 April 2016 (1 page)
7 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
9 September 2014Annual return made up to 15 August 2014 no member list (3 pages)
9 September 2014Annual return made up to 15 August 2014 no member list (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
20 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
28 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 September 2011Termination of appointment of Williams Joey as a director (1 page)
8 September 2011Annual return made up to 17 August 2011 no member list (3 pages)
8 September 2011Annual return made up to 17 August 2011 no member list (3 pages)
8 September 2011Termination of appointment of Williams Joey as a director (1 page)
8 September 2011Registered office address changed from 198 Great Howarth Smallbridge Rochdale Lancashire OL12 9HQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 198 Great Howarth Smallbridge Rochdale Lancashire OL12 9HQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 198 Great Howarth Smallbridge Rochdale Lancashire OL12 9HQ United Kingdom on 8 September 2011 (1 page)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)