UKBizDB.co.uk

CRICKET DISTRICT LIMITED

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

This company is commonly known as Cricket District Limited. The company was founded 4 years ago and was given the registration number 12392444. The firm's registered office is in HAILSHAM. You can find them at Services) Ltd, 30-34 North Street, Hailsham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CRICKET DISTRICT LIMITED
Company Number:12392444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Services) Ltd, 30-34 North Street, Hailsham, United Kingdom, BN27 1DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, The Stables, 25 South Street, Eastbourne, United Kingdom, BN21 4UP

Director07 March 2022Active
Suite 3, The Stables, 25 South Street, Eastbourne, United Kingdom, BN21 4UP

Director19 January 2021Active
Suite 3, The Stables, 25 South Street, Eastbourne, United Kingdom, BN21 4UP

Director30 December 2023Active
95 Seaside Road, Seaside Road, Eastbourne, England, BN21 3PL

Director08 January 2020Active
95 Seaside Road, Seaside Road, Eastbourne, England, BN21 3PL

Director08 January 2020Active

People with Significant Control

Mr Toby Marriott
Notified on:07 March 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, The Stables, 25 South Street, Eastbourne, United Kingdom, BN21 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Nicholas Jackson
Notified on:08 January 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:95 Seaside Road, Seaside Road, Eastbourne, England, BN21 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Stuart Myall
Notified on:08 January 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:95 Seaside Road, Seaside Road, Eastbourne, England, BN21 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Address

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

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-30Officers

Appoint person director company with name date.

Download
2023-12-11Capital

Capital alter shares subdivision.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.