UKBizDB.co.uk

DURHAM CRICKET BOARD LIMITED

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

This company is commonly known as Durham Cricket Board Limited. The company was founded 12 years ago and was given the registration number 07798450. The firm's registered office is in CHESTER LE STREET. You can find them at Emirates Durham Icg, Riverside, Chester Le Street, County Durham. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DURHAM CRICKET BOARD LIMITED
Company Number:07798450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Emirates Durham Icg, Riverside, Chester Le Street, County Durham, DH3 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 July 2018Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director04 March 2022Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director30 November 2021Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director07 June 2022Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director07 June 2022Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 February 2022Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 February 2022Active
The Laurels, Dipe Lane, East Boldon, England, NE36 0PJ

Director01 November 2013Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 February 2022Active
12, Wearhead Drive, Eden Vale, Sunderland, United Kingdom, SR7 7LP

Director05 October 2011Active
Emirates Durham Icg, Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 May 2012Active
Otterburn House, Leazes Villas, Burnopfield, Newcastle Upon Tyne, United Kingdom, NE16 6HN

Director05 October 2011Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 May 2012Active
Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director07 June 2022Active
Emirates Durham Icg, Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 May 2012Active
Emirates Durham Icg, Riverside, Chester Le Street, United Kingdom, DH3 3QR

Director01 May 2012Active

People with Significant Control

Mr Michael Smith
Notified on:30 November 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Seat Unique Riverside, Chester Le Street, United Kingdom, DH3 3QR
Nature of control:
  • Significant influence or control
Mr Robert Jackson
Notified on:05 October 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:Emirates Durham Icg, Riverside, Chester Le Street, DH3 3QR
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
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Address

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

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.