UKBizDB.co.uk

CURLY'S ATHLETES LIMITED

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

This company is commonly known as Curly's Athletes Limited. The company was founded 8 years ago and was given the registration number 10215654. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CURLY'S ATHLETES LIMITED
Company Number:10215654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:9 Thorne Road, Doncaster, South Yorkshire, United Kingdom, DN1 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, United Kingdom, DN16 1AL

Director06 June 2016Active
Sandal House, Duddsley Road, Tickhill, Doncaster, United Kingdom, DN11 9JT

Director06 June 2016Active
Unit 1, Ashton Farm, 4 High Street, Rotherham, United Kingdom, S66 7AL

Director06 June 2016Active

People with Significant Control

Mrs Jenny Blizard
Notified on:06 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashton Farm, Rotherham, United Kingdom, S66 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jonathan Tune
Notified on:06 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashton Farm, Rotherham, United Kingdom, S66 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Frary
Notified on:06 June 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, Arkwright Way, Scunthorpe, United Kingdom, DN16 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Address

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

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Address

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

Download
2018-06-13Address

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

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.