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.
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 | : |
|
Registered Address | : | Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Florence Avenue, Lowfellside, Gateshead, NE9 5SQ | Director | 08 October 2004 | Active |
24, Ministry Close, Newcastle Upon Tyne, England, NE7 7NF | Director | 06 December 2021 | Active |
Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF | Director | 13 December 2012 | Active |
112 Hollywood Avenue, Gosforth, Newcastle Upon Tyne, NE3 5BR | Director | 01 June 1997 | Active |
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF | Director | 17 February 2017 | Active |
Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SF | Director | 26 June 2008 | Active |
48 Great Lime Road, Newcastle Upon Tyne, NE12 7AL | Director | 10 January 1999 | Active |
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF | Director | 17 February 2017 | Active |
18, Rowchester Way, Holystone, Newcastle Upon Tyne, England, NE27 0JA | Director | 06 December 2021 | Active |
15 Pentland Grove, West Moor, Newcastle Upon Tyne, NE12 7NY | Secretary | 10 July 1998 | Active |
111 Benton Park Road, Benton, NE7 7NA | Secretary | 21 August 1996 | Active |
13, Pinewood Avenue, North Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 6QD | Secretary | 02 April 2009 | Active |
17 Beverley Road, Whitley Bay, NE25 8JH | Director | 15 December 1998 | Active |
11 Bannockburn, Highfields, Killingworth, NE12 6QJ | Director | 21 August 1996 | Active |
Whitley Park, Whitley Rd, Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 9SF | Director | 17 February 2017 | Active |
142 Whinneyfield Road, Walkergate, Newcastle, NE6 4RR | Director | 08 October 2004 | Active |
15 Pentland Grove, West Moor, Newcastle Upon Tyne, NE12 7NY | Director | 01 June 1997 | Active |
23 Parkside Crescent, North Shields, NE30 4JR | Director | 15 December 1998 | Active |
1, Manor Drive, Benton, Newcastle Upon Tyne, NE7 7XL | Director | 02 April 2009 | Active |
8 Haddington Road, Whitley Bay, NE25 9UX | Director | 08 October 2004 | Active |
108, Links Road, North Shields, United Kingdom, NE30 3DZ | Director | 17 October 2016 | Active |
111 Benton Park Road, Benton, NE7 7NA | Director | 21 August 1996 | Active |
Woodside Edge, Plessey Hall Farm, Shotton Lane, Cramlington, England, NE23 6JH | Director | 01 June 1997 | Active |
13, Elvet Close, Wideopen, Newcastle Upon Tyne, NE13 7HE | Director | 02 April 2009 | Active |
13 Elvet Close, Wideopen, Newcastle Upon Tyne, NE13 7HE | Director | 20 October 2005 | Active |
53 Queens Terrace, Jesmond, Newcastle On Tyne, NE2 2PL | Director | 01 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type small. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.