This company is commonly known as Durham County Rugby Football Union Referees' Society Limited. The company was founded 5 years ago and was given the registration number 11952852. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 4 Mulgrave Court, , Newton Aycliffe, County Durham. This company's SIC code is 93199 - Other sports activities.
Name | : | DURHAM COUNTY RUGBY FOOTBALL UNION REFEREES' SOCIETY LIMITED |
---|---|---|
Company Number | : | 11952852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2019 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mulgrave Court, Newton Aycliffe, County Durham, United Kingdom, DL5 4TY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Granville Terrace, Wheatley Hill, 1 Granville Terrace, Wheatley Hill, England, DH6 3JQ | Director | 21 May 2022 | Active |
8 North Close, Elwick, Hartlepool, 8 North Close, Elwick, Hartlepool, England, TS27 2EQ | Director | 21 May 2022 | Active |
4 Eastwood Gardens, Low Fell, Gateshead, 4 Eastwood Gardens, Low Fell, Gateshead, England, NE9 5UB | Director | 21 May 2022 | Active |
8, Orchard Road, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4TF | Director | 18 May 2023 | Active |
4, Mulgrave Court, Newton Aycliffe, England, DL5 4TY | Director | 02 July 2020 | Active |
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY | Director | 23 May 2019 | Active |
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY | Director | 18 April 2019 | Active |
1, Granville Terrace, Wheatley Hill, Durham, England, DH6 3JQ | Director | 02 July 2020 | Active |
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY | Director | 23 May 2019 | Active |
8, North Close, Elwick, Hartlepool, England, TS27 3EQ | Director | 02 July 2020 | Active |
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY | Director | 23 May 2019 | Active |
5, The Paddock, Middleton St. George, Darlington, England, DL2 1BT | Director | 02 July 2020 | Active |
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY | Director | 23 May 2019 | Active |
8 Orchard Road, Whickham, 8 Orchard Road, Whickham, Newcastle Upon Tyne, England, NE16 4TF | Director | 21 May 2022 | Active |
Mr Simon Rhys Williams | ||
Notified on | : | 22 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Orchard Road, Newcastle Upon Tyne, United Kingdom, NE16 4TF |
Nature of control | : |
|
Mr Simon Rhys Williams | ||
Notified on | : | 21 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2022 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Orchard Road, Whickham, Orchard Road, Newcastle Upon Tyne, England, NE16 4TF |
Nature of control | : |
|
Mr John Strachan Denham | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-26 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-21 | Officers | Appoint person director company with name date. | Download |
2022-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-21 | Officers | Termination director company with name termination date. | Download |
2022-05-21 | Officers | Termination director company with name termination date. | Download |
2022-05-21 | Officers | Termination director company with name termination date. | Download |
2022-05-21 | Officers | Termination director company with name termination date. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.