Warning: file_put_contents(c/12f19e3f80063073431c624a55578709.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crucible Sports Limited, RG45 7BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRUCIBLE SPORTS LIMITED

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

This company is commonly known as Crucible Sports Limited. The company was founded 14 years ago and was given the registration number 07298335. The firm's registered office is in CROWTHORNE. You can find them at Suite 2, 1 Kings Road, Crowthorne, Berkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CRUCIBLE SPORTS LIMITED
Company Number:07298335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 2, 1 Kings Road, Crowthorne, Berkshire, England, RG45 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF

Director29 June 2010Active
Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF

Director29 June 2010Active
Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF

Director29 June 2010Active

People with Significant Control

Mr Jason Francis
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lyndon Sean Paxford
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Alan Bolter
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Suite 2, 1 Kings Road, Crowthorne, England, RG45 7BF
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 (5 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital name of class of shares.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Gazette

Gazette filings brought up to date.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-14Address

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

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.