This company is commonly known as Ffos Las Racecourse Limited. The company was founded 15 years ago and was given the registration number 06619703. The firm's registered office is in LONDON. You can find them at 4th Floor Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | FFOS LAS RACECOURSE LIMITED |
---|---|---|
Company Number | : | 06619703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 18 May 2018 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 18 September 2015 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 01 June 2018 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 18 May 2018 | Active |
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Secretary | 21 June 2016 | Active |
Kenneth Pollard House 5-19, Cowbridge Road East, Cardiff, CF11 9AB | Corporate Secretary | 13 June 2008 | Active |
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, CF44 9UL | Corporate Secretary | 26 August 2008 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 02 December 2008 | Active |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Director | 13 June 2008 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 26 August 2008 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 02 December 2008 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 02 December 2008 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 05 January 2009 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, South Wales, CF37 5YR | Director | 21 June 2016 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 01 June 2018 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Corporate Director | 26 August 2008 | Active |
Kenneth Pollard House 5-19, Cowbridge Road East, Cardiff, CF11 9AB | Corporate Director | 13 June 2008 | Active |
Arena Leisure Racing Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Address | : | Millbank Tower, 21-24 Millbank, London, SW1P 4QP |
Nature of control | : |
|
Ffos Las Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Hirwaun House, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Appoint person secretary company with name date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.