UKBizDB.co.uk

BLUE FLAMES SPORTING CLUB LIMITED

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

This company is commonly known as Blue Flames Sporting Club Limited. The company was founded 27 years ago and was given the registration number 03240288. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BLUE FLAMES SPORTING CLUB LIMITED
Company Number:03240288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Florence Avenue, Lowfellside, Gateshead, NE9 5SQ

Director08 October 2004Active
24, Ministry Close, Newcastle Upon Tyne, England, NE7 7NF

Director06 December 2021Active
Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF

Director13 December 2012Active
112 Hollywood Avenue, Gosforth, Newcastle Upon Tyne, NE3 5BR

Director01 June 1997Active
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF

Director17 February 2017Active
Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF

Director26 June 2008Active
48 Great Lime Road, Newcastle Upon Tyne, NE12 7AL

Director10 January 1999Active
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF

Director17 February 2017Active
18, Rowchester Way, Holystone, Newcastle Upon Tyne, England, NE27 0JA

Director06 December 2021Active
15 Pentland Grove, West Moor, Newcastle Upon Tyne, NE12 7NY

Secretary10 July 1998Active
111 Benton Park Road, Benton, NE7 7NA

Secretary21 August 1996Active
13, Pinewood Avenue, North Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 6QD

Secretary02 April 2009Active
17 Beverley Road, Whitley Bay, NE25 8JH

Director15 December 1998Active
11 Bannockburn, Highfields, Killingworth, NE12 6QJ

Director21 August 1996Active
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF

Director17 February 2017Active
142 Whinneyfield Road, Walkergate, Newcastle, NE6 4RR

Director08 October 2004Active
15 Pentland Grove, West Moor, Newcastle Upon Tyne, NE12 7NY

Director01 June 1997Active
23 Parkside Crescent, North Shields, NE30 4JR

Director15 December 1998Active
1, Manor Drive, Benton, Newcastle Upon Tyne, NE7 7XL

Director02 April 2009Active
8 Haddington Road, Whitley Bay, NE25 9UX

Director08 October 2004Active
108, Links Road, North Shields, United Kingdom, NE30 3DZ

Director17 October 2016Active
111 Benton Park Road, Benton, NE7 7NA

Director21 August 1996Active
Woodside Edge, Plessey Hall Farm, Shotton Lane, Cramlington, England, NE23 6JH

Director01 June 1997Active
13, Elvet Close, Wideopen, Newcastle Upon Tyne, NE13 7HE

Director02 April 2009Active
13 Elvet Close, Wideopen, Newcastle Upon Tyne, NE13 7HE

Director20 October 2005Active
53 Queens Terrace, Jesmond, Newcastle On Tyne, NE2 2PL

Director01 June 1997Active

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

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.