This company is commonly known as Four Counties Point-to-point Pitch Committee Limited. The company was founded 36 years ago and was given the registration number 02185514. The firm's registered office is in BROMSGROVE. You can find them at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED |
---|---|---|
Company Number | : | 02185514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Linksview Crescent, Ronkswood, Worcester, WR5 1JH | Secretary | 01 December 1995 | Active |
Hornbeam House, Hanley Swan, Upton-On-Severn, England, WR8 0BJ | Director | 30 September 2018 | Active |
102 Victoria Avenue, Worcester, WR5 1ED | Director | 07 November 2004 | Active |
37 Linksview Crescent, Ronkswood, Worcester, WR5 1JH | Director | 01 December 1995 | Active |
81 Chaffinch Drive, Kidderminster, England, DY10 4SZ | Director | 30 September 2018 | Active |
189 Donnington Close, Redditch, B98 8QF | Secretary | - | Active |
101 Marsh Lane, Nantwich, CW5 5LD | Director | 04 January 2001 | Active |
6, Blakefield Gardens, St John, Worcester, England, WR2 5DS | Director | 24 July 2012 | Active |
Mathon House Jennett Tree Lane, Callow End, Worcester, WR2 4UA | Director | - | Active |
52 Shrubbery Road, Worcester, WR1 1QR | Director | - | Active |
33 Lombard Street, Stourport On Severn, DY13 8DX | Director | - | Active |
173 Drake Avenue, Dines Green, Worcester, WR2 5RT | Director | - | Active |
40 Millham Road, Bishops Cleeve, Cheltenham, GL52 4BH | Director | 04 January 2001 | Active |
Foxhill Inn, Stow Road, Andoversford, GL54 5RL | Director | - | Active |
Holly Bank, Station Road Highley, Bridgnorth, | Director | - | Active |
189 Donnington Close, Redditch, B98 8QF | Director | 01 January 1999 | Active |
189 Donnington Close, Redditch, B98 8QF | Director | - | Active |
4 Francis Road, Charford, Bromsgrove, B60 3HZ | Director | - | Active |
Mr David Ewart John Pritchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102 Victoria Avenue, Worcester, United Kingdom, WR5 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Capital | Capital allotment shares. | Download |
2023-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.