Warning: file_put_contents(c/93d87bd5adf74d6ee562085be01a2c73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fleet Street Sporting Club Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEET STREET SPORTING CLUB LIMITED

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

This company is commonly known as Fleet Street Sporting Club Limited. The company was founded 8 years ago and was given the registration number 10125552. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEET STREET SPORTING CLUB LIMITED
Company Number:10125552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary14 April 2016Active
Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW

Director14 April 2016Active
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD

Director22 August 2016Active
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD

Director14 April 2016Active

People with Significant Control

Fleet Street Sport &Amp; Media Group Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bijan Martin Sedghi
Notified on:14 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW
Nature of control:
  • Right to appoint and remove directors
Fleet Street Sport & Media Group Limited
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-04-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.