UKBizDB.co.uk

CHESHIRE SPORT PROMOTIONS LIMITED

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

This company is commonly known as Cheshire Sport Promotions Limited. The company was founded 22 years ago and was given the registration number 04339314. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CHESHIRE SPORT PROMOTIONS LIMITED
Company Number:04339314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 June 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary13 December 2001Active
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE

Secretary07 November 2011Active
13 Southlands Avenue, Standish, Wigan, WN6 0TT

Secretary30 September 2005Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Secretary01 May 2003Active
Edgeley Park Stadium, Hardcastle Road, Stockport, United Kingdom, SK3 9DD

Corporate Secretary07 November 2011Active
The Laurels, Twemlow Lane Cranage, Crewe, CW4 8EX

Director02 August 2007Active
19 Clarence Mill, Bollington, Macclesfield, SK10 5GR

Director01 March 2007Active
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE

Director11 January 2012Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director27 June 2018Active
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE

Director07 November 2011Active
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE

Director27 April 2007Active
Barnwood 130 Broad Road, Sale, M33 2DF

Director01 May 2003Active
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE

Director07 January 2012Active
13 Southlands Avenue, Standish, Wigan, WN6 0TT

Director01 March 2007Active
34, Milton Grove, Wigan, United Kingdom, WN1 2PG

Director14 June 2010Active
34, Milton Grove, Wigan, United Kingdom, WN1 2PG

Director14 June 2010Active
Broomfield House, Macclesfield Road, Alderley Edge, SK9 7BL

Director01 November 2007Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director27 March 2002Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director11 January 2012Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director20 June 2005Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director20 June 2005Active
18 Barry Rise, Bowdon, Altrincham, WA14 3JS

Director21 March 2007Active
Edgeley Park, Hardcastle Road, Stockport, SK3 9DD

Director07 February 2011Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director01 May 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director13 December 2001Active

People with Significant Control

Cheshire Rugby Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bow Chambers, 8 Tib Lane, Manchester, England, M2 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Address

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

Download
2017-01-26Accounts

Accounts with accounts type full.

Download
2016-12-20Address

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

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.