This company is commonly known as Huddersfield Sporting Pride Limited. The company was founded 30 years ago and was given the registration number 02880024. The firm's registered office is in HUDDERSFIELD. You can find them at The John Smith's Stadium, Stadium Way, Huddersfield, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HUDDERSFIELD SPORTING PRIDE LIMITED |
---|---|---|
Company Number | : | 02880024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Mount 3 Paget Crescent, Birkby, Huddersfield, HD2 2BZ | Director | 16 January 1996 | Active |
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 26 November 2012 | Active |
4 Fern Lea Road, Lindley, Huddersfield, HD3 3JZ | Secretary | 13 December 1993 | Active |
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL | Secretary | 06 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 December 1993 | Active |
191 Gillroyd Lane, Linthwaite, Huddersfield, HD7 5SR | Director | 19 July 2005 | Active |
20 Vine Avenue Pendlebury, Swinton, Manchester, M27 8UU | Director | 13 December 1993 | Active |
Holbrook House 41 Colders Lane, Meltham, Huddersfield, HD9 5JL | Director | 13 December 1993 | Active |
4 Fern Lea Road, Lindley, Huddersfield, HD3 3JZ | Director | 13 December 1993 | Active |
67 Heaton Park Road, Kirkheaton, Huddersfield, HD1 6PZ | Director | 13 December 1993 | Active |
La Guibourgere, 44460, Fegreal, FOREIGN | Director | 13 December 1993 | Active |
Lower Constable Lee Farm, Hollin Lane, Rawtenstall, BB4 8HT | Director | 26 May 1994 | Active |
Ashdale Bankwell Road, Giggleswick, Settle, BD24 0AN | Director | 26 May 1994 | Active |
21 Southedge Close, Hipperholme, Halifax, HX3 8DW | Director | 13 December 1993 | Active |
50 West End Lane, Horsforth, Leeds, LS18 5JP | Director | 13 December 1993 | Active |
22 Liversedge Hall Lane, Liversedge, WF15 7DB | Director | 16 March 1998 | Active |
1 Regent Road, Kirkheaton, Huddersfield, HD5 0LW | Director | 18 April 1994 | Active |
1 Regent Road, Kirkheaton, Huddersfield, HD5 0LW | Director | 13 December 1993 | Active |
113 Huddersfield Road, Brighouse, HD6 3RL | Director | 24 April 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 December 1993 | Active |
Mr Kenneth Ernest Davy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Paget Crescent, Huddersfield, England, HD2 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts with accounts type group. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Officers | Change person director company with change date. | Download |
2013-12-17 | Address | Change registered office address company with date old address. | Download |
2013-08-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.