This company is commonly known as East Midlands Clay Sports Limited. The company was founded 22 years ago and was given the registration number 04375610. The firm's registered office is in DOVERIDGE. You can find them at Eaton Hall Farm, Upwoods Road, Doveridge, Derbyshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | EAST MIDLANDS CLAY SPORTS LIMITED |
---|---|---|
Company Number | : | 04375610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Hall Farm, Upwoods Road, Doveridge, Derbyshire, DE6 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN | Secretary | 01 November 2003 | Active |
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN | Director | 18 February 2002 | Active |
Eaton Hall Farm, Upwoods Road, Doveridge, DE6 5LN | Director | 17 April 2013 | Active |
Eaton Hall Farm, Upwoods Road, Doveridge, Ashbourne, United Kingdom, DE6 5LN | Director | 27 December 2017 | Active |
Eaton Hall Farm, Upwoods Road, Doveridge, Ashbourne, United Kingdom, DE6 5LN | Director | 27 December 2017 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 18 February 2002 | Active |
Ivyhurst, Lower Way, Upper Longdon, Rugeley, WS15 1QG | Secretary | 18 February 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 18 February 2002 | Active |
Mrs Susan Jennifer Bramley | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eaton Hall Farm, Upwoods Road, Ashbourne, United Kingdom, DE6 5LN |
Nature of control | : |
|
Mr Stephen Robert Bramley | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eaton Hall Farm, Upwoods Road, Ashbourne, United Kingdom, DE6 5LN |
Nature of control | : |
|
Mrs Louise Elizabeth Bramley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eaton Hall Farm, Upwoods Road, Doveridge, England, DE6 5LN |
Nature of control | : |
|
Mr Clive James Bramley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eaton Hall Farm, Upwoods Road, Doveridge, England, DE6 5LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Resolution | Resolution. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-09 | Change of name | Change of name notice. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.