This company is commonly known as E Mixed Martial Arts A Limited. The company was founded 4 years ago and was given the registration number 12070639. The firm's registered office is in HEREFORD. You can find them at 1 Court Farm Barns, , Hereford, . This company's SIC code is 93199 - Other sports activities.
Name | : | E MIXED MARTIAL ARTS A LIMITED |
---|---|---|
Company Number | : | 12070639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Court Farm Barns, Hereford, United Kingdom, HR2 8HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Barnt Green Road, Cofton Hacket, Birmingham, United Kingdom, B45 8PH | Director | 26 June 2019 | Active |
Nova Scotia Cottage, Nova Scotia Lane, Whitegate, Northwich, England, CW8 2BZ | Director | 01 February 2020 | Active |
1, Court Farm Barns, Hereford, United Kingdom, HR2 8HT | Director | 26 June 2019 | Active |
8, Dorney Reach Road, Dorney Reach, United Kingdom, SL6 0DX | Secretary | 26 June 2019 | Active |
202, Lordswood Road, Harbourne, Birmingham, United Kingdom, B17 8QH | Director | 26 June 2019 | Active |
8, Dorney Reach Road, Dorney Reach, United Kingdom, SL6 0DX | Director | 26 June 2019 | Active |
Chapel Hall, Chapel Lane, Ratby, Leicester, England, LE6 0JD | Director | 26 June 2019 | Active |
17, Homerton Road, Liverpool, England, L6 8NL | Director | 01 February 2020 | Active |
Haydon Cottage, 34 Roby Road, Huyton, Liverpool, United Kingdom, L36 4HF | Director | 26 June 2019 | Active |
10, Stonebrack Piece, Abbeymead, Gloucester, United Kingdom, GL4 5TE | Director | 26 June 2019 | Active |
114, Kineton Green Road, Solihull, England, B92 7EE | Director | 26 June 2019 | Active |
42, Sycamore Close, Gloucester, United Kingdom, GL1 5TY | Director | 26 June 2019 | Active |
Mr Martin David Shotbolt | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Much Birch, Hereford, United Kingdom, HR2 8HT |
Nature of control | : |
|
Mr Marc Goddard | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Barnt Green Road, Birmingham, England, B45 8PH |
Nature of control | : |
|
Mr Paul Reed | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nova Scotia Cottage, Nova Scotia Lane, Northwich, England, CW8 2BZ |
Nature of control | : |
|
Mr Martin David Shotbolt | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Court Farm Barns, Hereford, United Kingdom, HR2 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Miscellaneous | Legacy. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.