Warning: file_put_contents(c/f48f5c924a0391031233fab7c9607094.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/892f4573a0e579123af1a842ff48302d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Contenders Limited, NR30 1PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTENDERS LIMITED

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

This company is commonly known as Contenders Limited. The company was founded 8 years ago and was given the registration number 10190131. The firm's registered office is in GREAT YARMOUTH. You can find them at 7 Church Plain, , Great Yarmouth, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CONTENDERS LIMITED
Company Number:10190131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:7 Church Plain, Great Yarmouth, England, NR30 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Church Plain, Great Yarmouth, England, NR30 1PL

Director20 June 2017Active
7, Church Plain, Great Yarmouth, England, NR30 1PL

Director25 January 2019Active
C/O Hose Services, 9 Fitzmaurice Court, Rackheath, Norwich, England, NR13 6PY

Director05 December 2017Active
19, The Turn, Hevingham, Norwich, England, NR10 5QP

Director19 May 2016Active
4, Naseby Way, Norwich, England, NR7 0TP

Director19 May 2016Active

People with Significant Control

Mr Nicholas Charles Aspden
Notified on:25 January 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:7, Church Plain, Great Yarmouth, England, NR30 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Ray Marsh
Notified on:19 May 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:19 The Turn, Hevingham, Norwich, England, NR10 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Newman
Notified on:19 May 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Naesby Way, Dussindale, Norwich, United Kingdom, NR7 0TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Address

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

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Address

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

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.