This company is commonly known as Hinckley Stadium Ltd. The company was founded 26 years ago and was given the registration number 03490111. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 56302 - Public houses and bars.
Name | : | HINCKLEY STADIUM LTD |
---|---|---|
Company Number | : | 03490111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 17 February 2014 | Active |
Green Acres, Aston Lane, Aston Flamville, Hinckley, United Kingdom, LE10 3AA | Secretary | 12 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 January 1998 | Active |
Green Acres, Aston Lane, Aston Flamville, Hinckley, LE10 3AA | Director | 15 September 2016 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 15 September 2016 | Active |
Green Acres, Aston Lane, Aston Flamville, Hinckley, United Kingdom, LE10 3AA | Director | 12 January 1998 | Active |
Green Acres, Aston Lane, Aston Flamville, Hinckley, United Kingdom, LE10 3AA | Director | 12 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 January 1998 | Active |
Mr Steven David Jelfs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Mrs Joy Alison Jelfs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-15 | Officers | Termination director company with name termination date. | Download |
2016-10-15 | Officers | Termination secretary company with name termination date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-30 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.