UKBizDB.co.uk

DROITWICH(ST.PETER'S FIELDS)SPORTS ASSOCIATION LIMITED

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

This company is commonly known as Droitwich(st.peter's Fields)sports Association Limited. The company was founded 53 years ago and was given the registration number 01002801. The firm's registered office is in BIRMINGHAM. You can find them at The Maltings 2 Anderson Road, Bearwood, Birmingham, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:DROITWICH(ST.PETER'S FIELDS)SPORTS ASSOCIATION LIMITED
Company Number:01002801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Maltings 2 Anderson Road, Bearwood, Birmingham, B66 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bainbridge Avenue, Droitwich, WR9 7AT

Secretary25 September 2008Active
The Maltings, 2 Anderson Rd, Bearwood, Birmingham, United Kingdom, B66 4AR

Director03 November 2021Active
10, St Peter's Road, Droitwich, United Kingdom, WR9 7BJ

Director25 October 2011Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, B66 4AR

Director04 September 2017Active
13 Bainbridge Avenue, Droitwich, WR9 7AT

Director12 October 2007Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, B66 4AR

Director16 November 2015Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR

Director23 January 2023Active
The Maltings, 2 Anderson Rd, Bearwood, Birmingham, United Kingdom, B66 4AR

Director03 November 2020Active
21 Nuffield Drive, Droitwich, WR9 0DJ

Secretary10 September 1998Active
9 Cedar Close, Droitwich, WR9 7QL

Secretary05 July 2005Active
44 Little Hill, Chawson, Droitwich, WR9 0RQ

Secretary07 September 1995Active
73 Shrubbery Avenue, Worcester, WR1 1QU

Secretary23 January 1997Active
60 Newland Road, Droitwich, WR9 7AZ

Secretary11 March 1993Active
20 Elgar Crescent, Droitwich Spa, WR9 7SP

Secretary-Active
33 Tagwell Road, Droitwich, WR9 7BN

Secretary20 February 1992Active
21 Nuffield Drive, Droitwich, WR9 0DJ

Director-Active
28 Belfry Road, Droitwich, WR9 7QX

Director09 March 1995Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, B66 4AR

Director08 April 2014Active
2 St Andrews Drive, Droitwich, WR9 8BS

Director-Active
61 Tagwell Road, Droitwich, WR9 7AQ

Director-Active
9 Cedar Close, Droitwich, WR9 7QL

Director05 July 2005Active
1 Elgar Crescent, Droitwich, WR9 7SP

Director19 March 1992Active
45 Falcon Close, Droitwich Spa, WR9 7HF

Director29 October 2007Active
44 Little Hill, Chawson, Droitwich, WR9 0RQ

Director07 September 1995Active
1st, Floor Trigate, 210/222 Hagley Road West, Oldbury, United Kingdom, B68 0NP

Director03 March 2011Active
1, Old Market Court, High Street, Droitwich, United Kingdom, WR9 8ES

Director25 October 2011Active
49 Clifford Road, Droitwich, WR9 8UR

Director12 October 2007Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, B66 4AR

Director08 April 2014Active
21 Turners Close, Blackpole, Worcester, WR4 9YX

Director05 July 2005Active
67, Witton Avenue, Droitwich, United Kingdom, WR9 8UR

Director30 January 2012Active
44 Witton Avenue, Droitwich, England, WR9 8PA

Director13 November 2019Active
51 Tagwell Road, Droitwich, WR9 7AQ

Director-Active
45 Henley Drive, Droitwich Spa, WR9 7RX

Director13 June 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.