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.
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 | : |
|
Registered Address | : | Hamilton House, Church Street, Altrincham, England, WA14 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 01 June 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 13 December 2001 | Active |
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE | Secretary | 07 November 2011 | Active |
13 Southlands Avenue, Standish, Wigan, WN6 0TT | Secretary | 30 September 2005 | Active |
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX | Secretary | 01 May 2003 | Active |
Edgeley Park Stadium, Hardcastle Road, Stockport, United Kingdom, SK3 9DD | Corporate Secretary | 07 November 2011 | Active |
The Laurels, Twemlow Lane Cranage, Crewe, CW4 8EX | Director | 02 August 2007 | Active |
19 Clarence Mill, Bollington, Macclesfield, SK10 5GR | Director | 01 March 2007 | Active |
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE | Director | 11 January 2012 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 27 June 2018 | Active |
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE | Director | 07 November 2011 | Active |
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE | Director | 27 April 2007 | Active |
Barnwood 130 Broad Road, Sale, M33 2DF | Director | 01 May 2003 | Active |
Shaks High Performance Centre, Carrington Lane, Sale, United Kingdom, M31 4AE | Director | 07 January 2012 | Active |
13 Southlands Avenue, Standish, Wigan, WN6 0TT | Director | 01 March 2007 | Active |
34, Milton Grove, Wigan, United Kingdom, WN1 2PG | Director | 14 June 2010 | Active |
34, Milton Grove, Wigan, United Kingdom, WN1 2PG | Director | 14 June 2010 | Active |
Broomfield House, Macclesfield Road, Alderley Edge, SK9 7BL | Director | 01 November 2007 | Active |
Swettenham Hall, Swettenham, Congleton, CW12 2JZ | Director | 27 March 2002 | Active |
Hamilton House, Church Street, Altrincham, England, WA14 4DR | Director | 11 January 2012 | Active |
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN | Director | 20 June 2005 | Active |
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW | Director | 20 June 2005 | Active |
18 Barry Rise, Bowdon, Altrincham, WA14 3JS | Director | 21 March 2007 | Active |
Edgeley Park, Hardcastle Road, Stockport, SK3 9DD | Director | 07 February 2011 | Active |
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX | Director | 01 May 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 13 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Accounts | Change account reference date company previous extended. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.