UKBizDB.co.uk

CROSSKEYS RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Crosskeys Rugby Football Club Limited. The company was founded 23 years ago and was given the registration number 04104342. The firm's registered office is in CROSSKEYS. You can find them at The Club House, Pandy Park, Crosskeys, Gwent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CROSSKEYS RUGBY FOOTBALL CLUB LIMITED
Company Number:04104342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Club House, Pandy Park, Crosskeys, Gwent, NP11 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Cobden Street, Cross Keys, Newport, NP11 7PF

Director29 June 2007Active
The Club House, Pandy Park, Crosskeys, NP11 7BS

Director23 June 2023Active
5, Glyn Collen, Llanbradach, Caerphilly, Wales, CF83 3PP

Director05 July 2002Active
25, Carlton Terrace, Cross Keys, NP11 7BU

Director27 June 2008Active
The Club House, Pandy Park, Crosskeys, NP11 7BS

Director03 July 2018Active
1, Sansom Street, Risca, Newport, Great Britain, NP11 6FT

Secretary08 November 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary08 November 2000Active
128 Risca Road, Cross Keys, Newport, NP11 7DH

Director30 June 2006Active
63 Birch Grove, Llanmartin, Newport, NP18 2JB

Director29 June 2007Active
560 Chepstow Road, Newport, NP19 9DA

Director08 November 2000Active
1, Sansom Street, Risca, Newport, NP11 6FT

Director08 November 2000Active
15 Wood Crescent, High Cross Rogerstone, Newport, NP10 0AL

Director25 June 2004Active
57, Risca Road, Crosskeys, Newport, Wales, NP11 7BT

Director01 August 2012Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director08 November 2000Active
6 Baldwin Close, Radyr, Cardiff, CF5 2SP

Director03 July 2006Active
10 Grosvenor Road, Bassaleg, NP10 8PY

Director08 November 2000Active
148 Risca Road, Cros Keys, Newport, NP11 7DH

Director08 November 2000Active
Ael Y Bryn 45 Mount Road, Risca, NP11 6HR

Director08 July 2002Active
54 High Cross Road, Rogerstone, Newport, NP10 9AD

Director08 November 2000Active
173 Moorland Road, Weston Super Mare, BS23 4HY

Director05 August 2002Active
12, Tredegar Terrace, Cross Keys, Newport, Wales, NP11 7PR

Director05 July 2016Active
12, Tredegar Terrace, Crosskeys, Newport, Wales, NP11 7PR

Director01 August 2012Active
28 Tredegar Terrace, Cross Keys, NP11 7PR

Director05 July 2002Active
8 Beechwood Avenue, Cross Keys, Newport, NP11 7QF

Director08 November 2000Active
30 Yew Grove, Woodfieldside, Blackwood, NP12 0DD

Director25 June 2004Active
18 Waunfawr Road, Crosskeys, NP11 7PG

Director08 November 2000Active
1 Laurel Drive, The Bryn, Pontllanfraith, Blackwood, NP12 2PR

Director08 November 2000Active
35 Bronwydd, Oakdale, Blackwood, NP12 0GX

Director08 November 2000Active
9 Lyne Road, Risca, NP11 6AT

Director05 July 2002Active
6 Meadow Road, Pontllanfraith, NP12 2AG

Director08 November 2000Active
The Club House, Pandy Park, Crosskeys, NP11 7BS

Director27 November 2017Active

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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.