UKBizDB.co.uk

EARL SHILTON TOWN CRICKET & SPORTS CLUB,LIMITED

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

This company is commonly known as Earl Shilton Town Cricket & Sports Club,limited. The company was founded 103 years ago and was given the registration number 00173179. The firm's registered office is in LEICESTER. You can find them at Keats Lane, Earl Shilton, Leicester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:EARL SHILTON TOWN CRICKET & SPORTS CLUB,LIMITED
Company Number:00173179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1921
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Keats Lane, Earl Shilton, Leicester, LE9 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Holliers Way, Croft, Leicester, LE9 3ER

Director15 December 1998Active
37, Elderberry Drive, Rothley, Leicester, England, LE7 7TU

Director07 September 1995Active
134, Keats Lane, Earl Shilton, Leicester, England, LE9 7DR

Director24 June 2016Active
25, Mayfield Way, Barwell, Leicester, England, LE9 8BL

Director24 June 2016Active
20, Westfield Avenue, Earl Shilton, Leicester, England, LE9 7RT

Director07 September 1995Active
12 Ash Road, Earl Shilton, Leicester, LE9 7HA

Director20 November 1996Active
50, Thurlaston Lane, Earl Shilton, Leicester, England, LE9 7EF

Director24 June 2016Active
4 Park Close, Earl Shilton, LE9 7ER

Secretary-Active
8 Prospect Way, Earl Shilton, Leicester, LE9 7EA

Secretary10 January 1995Active
Fairview, Stoneycroft Road, Earl Shilton, LE9 7JB

Director-Active
Bramble House, 3 The Grange Earl Shilton, Hinckley, LE9 7GT

Director20 November 1996Active
16 Elm Close, Groby, LE6 0ES

Director20 November 1996Active
10 Bennett Rise, Huncote, LE9 3AA

Director21 August 2002Active
Churchill Works, 52 Highfield Street Earl Shilton, Leicester, LE9 7HS

Director20 November 1996Active
172 Kirkby Road, Barwell, Leicester, LE9 8FS

Director-Active
146 Station Road, Earl Shilton, Leicester, LE9 7GD

Director-Active
High Tor House, High Tor East, Earl Shilton, LE9 7DL

Director07 January 2009Active
46 Thurlaston Lane, Earl Shilton, Leicester, LE9 7EF

Director20 November 1996Active
22 Ronald Tom Road, Earl Shilton, LE9 7BG

Director-Active
21 Oakdale Road, Earl Shilton, Leicester, LE9 7HX

Director-Active
34 Kingsfield Road, Barwell, Leicester, LE9 8GR

Director18 November 1997Active
8 Prospect Way, Earl Shilton, Leicester, LE9 7EA

Director20 November 1996Active
16 Almond Way, Earl Shilton, Leicester, LE9 7HZ

Director-Active

People with Significant Control

Mr Justin Mark Robins
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:20, Westfield Avenue, Leicester, England, LE9 7RT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.