UKBizDB.co.uk

DURHAM COUNTY RUGBY FOOTBALL UNION REFEREES' SOCIETY LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Granville Terrace, Wheatley Hill, 1 Granville Terrace, Wheatley Hill, England, DH6 3JQ

Director21 May 2022Active
8 North Close, Elwick, Hartlepool, 8 North Close, Elwick, Hartlepool, England, TS27 2EQ

Director21 May 2022Active
4 Eastwood Gardens, Low Fell, Gateshead, 4 Eastwood Gardens, Low Fell, Gateshead, England, NE9 5UB

Director21 May 2022Active
8, Orchard Road, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4TF

Director18 May 2023Active
4, Mulgrave Court, Newton Aycliffe, England, DL5 4TY

Director02 July 2020Active
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY

Director23 May 2019Active
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY

Director18 April 2019Active
1, Granville Terrace, Wheatley Hill, Durham, England, DH6 3JQ

Director02 July 2020Active
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY

Director23 May 2019Active
8, North Close, Elwick, Hartlepool, England, TS27 3EQ

Director02 July 2020Active
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY

Director23 May 2019Active
5, The Paddock, Middleton St. George, Darlington, England, DL2 1BT

Director02 July 2020Active
4, Mulgrave Court, Newton Aycliffe, United Kingdom, DL5 4TY

Director23 May 2019Active
8 Orchard Road, Whickham, 8 Orchard Road, Whickham, Newcastle Upon Tyne, England, NE16 4TF

Director21 May 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control

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 (7 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
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-26Address

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

Download
2022-06-09Address

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

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-21Officers

Appoint person director company with name date.

Download
2022-05-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.