UKBizDB.co.uk

B3 CRICKET (INTERNATIONAL) LIMITED

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

This company is commonly known as B3 Cricket (international) Limited. The company was founded 10 years ago and was given the registration number 09022117. The firm's registered office is in STAPLEFORD. You can find them at Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:B3 CRICKET (INTERNATIONAL) LIMITED
Company Number:09022117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, United Kingdom, NG9 8AA

Secretary01 April 2018Active
Winds Crest, 60 Forest Lane, Papplewick, United Kingdom, NG15 8FF

Director01 May 2014Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, United Kingdom, NG9 8AA

Director10 March 2021Active
9, Albert Avenue, Carlton, United Kingdom, NG4 1HN

Director01 May 2014Active
15, Florin Gardens, Long Eaton, United Kingdom, NG10 3QR

Director01 May 2014Active

People with Significant Control

Mr Russell Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:15, Florin Gardens, Long Eaton, United Kingdom, NG10 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Paul Blatherwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Winds Crest, 60 Forest Lane, Papplewick, United Kingdom, NG15 8FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harry Bacon
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:9, Albert Avenue, Carlton, United Kingdom, NG4 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.