This company is commonly known as Denby Dale Tennis Club Limited. The company was founded 16 years ago and was given the registration number 06578855. The firm's registered office is in HUDDERSFIELD. You can find them at 9 Revel Garth, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DENBY DALE TENNIS CLUB LIMITED |
---|---|---|
Company Number | : | 06578855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Revel Garth, Denby Dale, Huddersfield, West Yorkshire, HD8 8TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Mossley Place, Penistone, Sheffield, England, S36 6FH | Director | 07 March 2013 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 01 March 2016 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 22 February 2023 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 09 February 2021 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 03 May 2017 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 24 March 2015 | Active |
15, Cuckstool Road, Denby Dale, Huddersfield, England, HD8 8RF | Director | 17 February 2016 | Active |
9, Revel Garth, Denby Dale, Huddersfield, England, HD8 8TG | Director | 17 February 2011 | Active |
Dell Cottage, Barncliffe Hill, Shelley, Huddersfield, England, HD8 8NA | Director | 07 March 2013 | Active |
162, Commercial Road, Skelmanthorpe, Huddersfield, England, HD8 9DS | Director | 07 March 2013 | Active |
9, Revel Garth, Denby Dale, Huddersfield, HD8 8TG | Director | 17 July 2014 | Active |
6 Fulstone Road, Stocksmoor, Huddersfield, HD4 6YD | Director | 29 April 2008 | Active |
252, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8SU | Director | 07 March 2013 | Active |
9, Revel Garth, Denby Dale, Huddersfield, England, HD8 8TG | Director | 17 February 2011 | Active |
34 Clay Delf, Denby Dale, Huddersfield, HD8 8TN | Director | 03 April 2009 | Active |
2 Marsh Hall Barn, Thurstonland, Huddersfield, HD4 6XB | Director | 21 March 2009 | Active |
5, Springhouses, Denby Dale, Huddersfield, United Kingdom, HD8 8TR | Director | 24 March 2015 | Active |
9 Revel Garth, Denby Dale, Huddersfield, HD8 8TG | Director | 21 March 2009 | Active |
9, Revel Garth, Denby Dale, Huddersfield, HD8 8TG | Director | 24 March 2015 | Active |
9, Revel Garth, Denby Dale, Huddersfield, HD8 8TG | Director | 15 February 2017 | Active |
8, High Street, Clayton West, Huddersfield, HD8 9PD | Director | 03 April 2009 | Active |
9, High Street, Clayton West, Huddersfield, England, HD8 9PD | Director | 12 March 2014 | Active |
9, Revel Garth, Denby Dale, Huddersfield, England, HD8 8TG | Director | 17 February 2011 | Active |
9, Revel Garth, Denby Dale, Huddersfield, England, HD8 8TG | Director | 23 February 2012 | Active |
6, Greenside, Denby Dale, Huddersfield, HD8 8QY | Director | 23 February 2010 | Active |
12, Greenside, Denby Dale, Huddersfield, HD8 8SL | Director | 21 March 2009 | Active |
217, Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR | Director | 03 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.