UKBizDB.co.uk

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Beaconsfield Rugby Football Club Limited. The company was founded 53 years ago and was given the registration number 01004288. The firm's registered office is in BEACONSFIELD. You can find them at Oak Lodge Meadow, Windsor End, Beaconsfield, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED
Company Number:01004288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Oak Lodge Meadow, Windsor End, Beaconsfield, United Kingdom, HP9 2SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Lodge Meadow, Windsor End, Beaconsfield, United Kingdom, HP9 2SQ

Secretary15 October 2017Active
Oak Lodge Meadow, Windsor End, Beaconsfield, United Kingdom, HP9 2SQ

Director15 October 2017Active
23, Chilton Close, Penn, High Wycombe, England, HP10 8AQ

Director01 April 2015Active
211, Pottle Street, Horningsham, Warminster, England, BA12 7LX

Secretary-Active
14 Andrews Reach, Bourne End, SL8 5GA

Director-Active
Drews Lodge, Drews Park Knotty Green, Beaconsfield, HP9 2TT

Director-Active
14250 26th Avenue, White Rock, Vancouver, Canada, VP4 2G7

Director-Active
The Stables Nordon Farm, Altwood Road, Maidenhead, SL6 4PF

Director-Active
35 Old Town Close, Beaconsfield, HP9 1LF

Director-Active
Apartado De Correos 487, Oriheula Costa 03189, Alicante, Spain,

Director-Active
10 Laceys Drive, Hazlemere, High Wycombe, HP15 7JY

Director-Active
Oak Lodge Meadow, Windsor End, Beaconsfield, United Kingdom, HP9 2SQ

Director15 October 2017Active
27, Wooburn Manor Park, Wooburn Green, High Wycombe, England, HP10 0ET

Director01 April 2015Active

People with Significant Control

Mr Michael Denis Glover
Notified on:01 May 2016
Status:Active
Date of birth:March 1959
Nationality:English
Address:211, Pottle Street, Warminster, BA12 7LX
Nature of control:
  • Significant influence or control

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
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2022-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Address

Change sail address company with old address new address.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-27Address

Change registered office address company with date old address new address.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.