UKBizDB.co.uk

BERKSHIRE COUNTY CRICKET CLUB LIMITED

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

This company is commonly known as Berkshire County Cricket Club Limited. The company was founded 13 years ago and was given the registration number 07338913. The firm's registered office is in READING. You can find them at 19 Gingells Farm Road, Charvil, Reading, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BERKSHIRE COUNTY CRICKET CLUB LIMITED
Company Number:07338913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:19 Gingells Farm Road, Charvil, Reading, Berkshire, England, RG10 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW

Secretary17 February 2022Active
Newbury College, Monks Lane, Newbury, England, RG14 7TD

Director19 January 2017Active
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW

Director01 February 2011Active
19, Gingells Farm Road, Charvil, Reading, United Kingdom, RG10 9DJ

Secretary12 September 2012Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Secretary16 September 2010Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Secretary06 August 2010Active
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW

Director22 February 2012Active
Newbury College, Monk's Lane, Newbury, England, RG14 7TD

Director16 September 2010Active
7, Woodcote, Maidenhead, England, SL6 4DU

Director19 March 2015Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Director16 September 2010Active
Newbury College, Monk's Lane, Newbury, England, RG14 7TD

Director16 September 2010Active
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW

Director06 September 2013Active
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ

Director23 March 2017Active
Newbury College, Monk's Lane, Newbury, England, RG14 7TD

Director16 September 2010Active
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ

Director16 September 2010Active
The Cricket Pavilion, Enborne Street, Newbury, England, RG14 6TW

Director27 September 2011Active
The Old Clubhouse, Binfield Heath, Henley-On-Thames, England, RG9 4LR

Director27 June 2017Active
Newbury College, Monk's Lane, Newbury, England, RG14 7TD

Director19 March 2015Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Director06 August 2010Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Director16 September 2010Active
41, Holyrood Close, Caversham Park Village, Reading, RG4 6PZ

Director16 September 2010Active
23, Lyneham Gardens, Maidenhead, England, SL6 6SJ

Director23 March 2017Active
19, Gingells Farm Road, Charvil, Reading, England, RG10 9DJ

Director16 September 2010Active
Newbury College, Monk's Lane, Newbury, England, RG14 7TD

Director16 September 2010Active

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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-23Dissolution

Dissolution application strike off company.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-04Change of name

Change of name notice.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.