UKBizDB.co.uk

GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED

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

This company is commonly known as Garstang Rugby Union Football Club Limited. The company was founded 16 years ago and was given the registration number 06436656. The firm's registered office is in MORECAMBE. You can find them at 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED
Company Number:06436656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, United Kingdom, LA3 3PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Croston Road, Garstang, Preston, England, PR3 1EN

Director10 November 2017Active
2 Chestnut Close, Garstang, Preston, England, PR3 1HZ

Director10 November 2017Active
39 Northgate, White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3PA

Director10 January 2024Active
5, Cyprus Road, Heysham, Morecambe, United Kingdom, LA3 2QR

Secretary28 November 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 November 2007Active
61, Roseacre Drive, Elswick, Preston, England, PR4 3UQ

Director01 June 2010Active
32, Main Street, Overton, Morecambe, England, LA3 3HF

Director10 November 2017Active
32, Main Street, Overton, Morecambe, England, LA3 3HF

Director10 November 2017Active
37, Croston Road, Garstang, Preston, England, PR3 1EN

Director01 June 2012Active
Briarcliffe, Gubberford Lane, Cabus, Garstang, United Kingdom, PR3 1PS

Director14 February 2022Active
51 Meadow Park, Cabus, Preston, PR3 1TA

Director28 November 2007Active
3 Anderton Way, Barnacre With Bonds, Garstang, Preston, England, PR3 1RF

Director10 November 2017Active
3 Anderton Way, Garstang, PR3 1RF

Director28 November 2007Active
5, Cyprus Road, Heysham, Morecambe, United Kingdom, LA3 2QR

Director28 November 2007Active
Rfm Chartered Management Accountants, 39 Northgate, White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3PA

Director01 August 2015Active
31 Pasture Drive, Garstang, PR3 1TH

Director28 November 2007Active
Hallidays Farm, Moss Lane, Bilsborrow, Preston, England, PR3 0RU

Director01 June 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 November 2007Active
31 Corsham Street, London, N1 6DR

Corporate Director26 November 2007Active

People with Significant Control

Mr David Anthony Bosson
Notified on:16 October 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2 Chestnut Close, Garstang, Preston, England, PR3 1HZ
Nature of control:
  • Significant influence or control
Mr Andrew David Riley
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:English
Country of residence:United Kingdom
Address:Rfm Chartered Management Accountants, 39 Northgate, Morecambe, United Kingdom, LA3 3PA
Nature of control:
  • Significant influence or control
Mr Richard George Ayers
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:37 Croston Road, Garstang, Preston, England, PR3 1EN
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Accounts

Change account reference date company previous extended.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.