This company is commonly known as Hull Fc Rugby Community Sports & Education Foundation. The company was founded 18 years ago and was given the registration number 05826791. The firm's registered office is in HULL. You can find them at Kingston Communications Stadium, West Park, Hull, Humberside. This company's SIC code is 85510 - Sports and recreation education.
Name | : | HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION |
---|---|---|
Company Number | : | 05826791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston Communications Stadium, West Park, Hull, Humberside, HU3 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 01 November 2022 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 15 February 2017 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 01 November 2022 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 09 March 2022 | Active |
8, Hayward Close, Walkington, Beverley, England, HU17 8YB | Secretary | 24 May 2006 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 15 May 2015 | Active |
48a Carleton Road, Pontefract, WF8 3NF | Director | 24 May 2006 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 01 May 2012 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 19 September 2012 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 08 July 2011 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 21 July 2016 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 09 October 2012 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 21 July 2016 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 19 July 2011 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 21 July 2015 | Active |
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU | Director | 24 May 2006 | Active |
26, Packman Lane, Kirk Ella, East Riding Of Yorkshire, HU10 7TL | Director | 24 May 2006 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 01 May 2012 | Active |
Kingston Communications Stadium, West Park, Hull, HU3 6JU | Director | 24 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Change account reference date company current extended. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.