UKBizDB.co.uk

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED

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

This company is commonly known as Caribbean Sports Club (sheffield) Limited. The company was founded 16 years ago and was given the registration number 06355863. The firm's registered office is in SHEFFIELD. You can find them at The Common, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED
Company Number:06355863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:The Common, Ecclesfield, Sheffield, South Yorkshire, S35 9WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Common, Ecclesfield, Sheffield, S35 9WL

Director07 March 2017Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director07 March 2017Active
7, Norwood Road, Sheffield, England, S5 7BD

Director01 January 2022Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director07 March 2017Active
20, 20, Cockshutt Drive, Sheffield, United Kingdom, S8 7DW

Director21 February 2023Active
14, Greystones Hall Road, Sheffield, England, S11 7BA

Secretary07 September 2009Active
6 Grenfolds Road, Grenoside, Sheffield, S35 8NU

Secretary30 August 2007Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director07 October 2009Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director03 December 2012Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director11 January 2016Active
72, Broughton Road, Hillsborough, Sheffield, England, S6 2AB

Director04 August 2008Active
416 Firth Park Road, Sheffield, S5 6HH

Director04 August 2008Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director16 February 2015Active
189 Greenhill Avenue, Sheffield, S8 7TJ

Director04 August 2008Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director07 March 2017Active
57, Broomwood Gardens, Beighton, Sheffield, England, S20 1GQ

Director03 December 2012Active
The Common, Ecclesfield, Sheffield, S35 9WL

Director04 November 2018Active
30 Mckenzie Way, Kiveton Park, Sheffield, S26 6QN

Director04 August 2008Active
11, Brailsford Road, Sheffield, England, S5 9DJ

Director30 August 2007Active

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.