UKBizDB.co.uk

APPLEBY SPORTS CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appleby Sports Centre Limited. The company was founded 18 years ago and was given the registration number 05813570. The firm's registered office is in CUMBRIA. You can find them at Appleby Sports Centre,, Battlebarrow, Appleby, Cumbria, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:APPLEBY SPORTS CENTRE LIMITED
Company Number:05813570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Appleby Sports Centre,, Battlebarrow, Appleby, Cumbria, CA16 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Hothfield Court, Appleby-In-Westmorland, United Kingdom, CA16 6JD

Secretary08 September 2017Active
33, Rivington Park, Appleby-In-Westmorland, England, CA16 6HU

Director09 March 2019Active
Field House, Battlebarrow, Appleby In Westmorland, CA16 6AA

Director24 August 2006Active
8, Murton Close, Appleby-In-Westmorland, United Kingdom, CA16 6RE

Director10 March 2018Active
3 Garths Head Rise, Appleby In Westmorland, CA16 6HQ

Director11 May 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary11 May 2006Active
Sandale, Coupland Beck, Appleby In Westmorland, CA16 6LN

Secretary11 May 2006Active
Row End House, Warcop, Appleby In Westmorland, CA16 6PE

Director24 August 2006Active
5, Pembroke Street, Appleby, CA16 6UA

Director19 March 2008Active
Burra House, Appleby, CA16 6EG

Director28 September 2006Active
46 Rivington Park, Appleby In Westmorland, CA16 6HU

Director24 August 2006Active
Flattfield, Long Marton, Appleby, CA16 6BU

Director24 August 2006Active
3 Station Terrace, Shap, Penrith, CA10 3PX

Director24 August 2006Active
Sandale, Coupland Beck, Appleby In Westmorland, CA16 6LN

Director11 May 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director11 May 2006Active

People with Significant Control

Mr John Stanley Weir
Notified on:12 August 2018
Status:Active
Date of birth:April 1947
Nationality:British
Address:Appleby Sports Centre,, Cumbria, CA16 6XU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination secretary company with name termination date.

Download
2017-09-08Officers

Appoint person secretary company with name date.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Gazette

Gazette filings brought up to date.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-08-03Annual return

Annual return company with made up date no member list.

Download
2016-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.