This company is commonly known as All Stars Rugby Ltd. The company was founded 12 years ago and was given the registration number 07922437. The firm's registered office is in CHESTER LE STREET. You can find them at 8 Broadleaf Walk, Birtley, Chester Le Street, County Durham. This company's SIC code is 85510 - Sports and recreation education.
Name | : | ALL STARS RUGBY LTD |
---|---|---|
Company Number | : | 07922437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Broadleaf Walk, Birtley, Chester Le Street, County Durham, DH3 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Broadleaf Walk, Birtley, Chester Le Street, England, DH3 1FB | Director | 24 January 2012 | Active |
8, Broadleaf Walk, Birtley, Chester Le Street, England, DH3 1FB | Director | 03 August 2012 | Active |
6, Highmead, Plumstead, United Kingdom, SE18 2DL | Director | 24 January 2012 | Active |
Mr Rhys Lee Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Address | : | 8, Broadleaf Walk, Chester Le Street, DH3 1FB |
Nature of control | : |
|
Mr Joseph Louis Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 8, Broadleaf Walk, Chester Le Street, DH3 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Change of name | Certificate change of name company. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Resolution | Resolution. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Officers | Change person director company with change date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Change person director company with change date. | Download |
2016-01-27 | Address | Change registered office address company with date old address new address. | Download |
2015-07-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.