This company is commonly known as Belper Meadows Synthetic Pitch(s) Limited. The company was founded 29 years ago and was given the registration number 03046877. The firm's registered office is in THE MILLS CANAL STREET. You can find them at Bates Weston, Chartered Accountants, The Mills Canal Street, Derby. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED |
---|---|---|
Company Number | : | 03046877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bates Weston, Chartered Accountants, The Mills Canal Street, Derby, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazel Rise, 47 Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4AA | Director | 24 October 2018 | Active |
5, John Port Close, Etwall, England, DE65 6NU | Director | 01 June 2013 | Active |
6 Castle Hill, Duffield, England, DE56 4EA | Director | 20 April 2016 | Active |
Orchard House, Main Road, Brailsford, Ashbourne, England, DE6 3DA | Director | 20 April 2016 | Active |
47, Hazelwood Road, Duffield, Belper, DE56 4AA | Secretary | 24 June 2004 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 18 April 1995 | Active |
20 Lime Avenue, Duffield, Derby, England, DE56 4DX | Secretary | 22 May 2017 | Active |
22 Pine Wood, Belper, England, DE56 2TS | Secretary | 20 April 2016 | Active |
5 St Michaels Court, St Michaels Lane, Derby, DE1 3JH | Secretary | 05 May 1995 | Active |
Linacre Queens Drive, Belper, DE56 2TJ | Secretary | 09 November 1995 | Active |
47, Hazelwood Road, Duffield, Belper, DE56 4AA | Director | 15 June 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 18 April 1995 | Active |
4 Winster Close, Belper, DE56 1HW | Director | 05 May 1995 | Active |
20 Lime Avenue, Duffield, Derby, England, DE56 4DX | Director | 22 May 2017 | Active |
20 Lime Avenue, Duffield Belper, Derby, DE56 4DX | Director | 08 November 1995 | Active |
28, Granville Close, Duffield, England, DE56 4FY | Director | 15 June 1998 | Active |
The Old Vicarage, Horsley Road Horsley, Derby, DE21 5BR | Director | 08 November 1995 | Active |
22, Pine Wood, Belper, England, DE56 2TS | Director | 01 June 2013 | Active |
Highfield 1 Chevin Road, Belper, DE56 2UW | Director | 05 May 1995 | Active |
Belmont Hall Belmont Road, Ipstones, ST10 2JR | Director | 05 May 1995 | Active |
Linacre Queens Drive, Belper, DE56 2TJ | Director | 05 May 1995 | Active |
Belper Meadows Community Sports Club | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Behind Christ Church, The Triangle, Belper, United Kingdom, DE56 1BA |
Nature of control | : |
|
Mr John Albert Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Lime Avenue, Duffield, Derby, England, DE56 4DX |
Nature of control | : |
|
Mr Roger Ian Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hazel Rise, 47 Hazelwood Road, Belper, United Kingdom, DE56 4AA |
Nature of control | : |
|
Mr Roger Anthony Litchfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Homestead, Smalley Mill Road, Horsley, United Kingdom, DE21 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Officers | Appoint person secretary company with name date. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Termination secretary company with name termination date. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.