UKBizDB.co.uk

FOUR COUNTIES POINT-TO-POINT PITCH COMMITTEE LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Linksview Crescent, Ronkswood, Worcester, WR5 1JH

Secretary01 December 1995Active
Hornbeam House, Hanley Swan, Upton-On-Severn, England, WR8 0BJ

Director30 September 2018Active
102 Victoria Avenue, Worcester, WR5 1ED

Director07 November 2004Active
37 Linksview Crescent, Ronkswood, Worcester, WR5 1JH

Director01 December 1995Active
81 Chaffinch Drive, Kidderminster, England, DY10 4SZ

Director30 September 2018Active
189 Donnington Close, Redditch, B98 8QF

Secretary-Active
101 Marsh Lane, Nantwich, CW5 5LD

Director04 January 2001Active
6, Blakefield Gardens, St John, Worcester, England, WR2 5DS

Director24 July 2012Active
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

Director04 January 2001Active
Foxhill Inn, Stow Road, Andoversford, GL54 5RL

Director-Active
Holly Bank, Station Road Highley, Bridgnorth,

Director-Active
189 Donnington Close, Redditch, B98 8QF

Director01 January 1999Active
189 Donnington Close, Redditch, B98 8QF

Director-Active
4 Francis Road, Charford, Bromsgrove, B60 3HZ

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.