This company is commonly known as Hull Super League Limited. The company was founded 26 years ago and was given the registration number 03555364. The firm's registered office is in HULL. You can find them at Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HULL SUPER LEAGUE LIMITED |
---|---|---|
Company Number | : | 03555364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire, HU3 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 28 February 2017 | Active |
8, Tib Garth, Linton, Wetherby, England, LS22 4UD | Director | 19 July 2011 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 07 July 2020 | Active |
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU | Secretary | 19 May 1998 | Active |
8, Hayward Close, Walkington, Beverley, England, HU17 8YB | Secretary | 22 February 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 1998 | Active |
The Arc, Enterprise Way, Nottingham, England, NG2 1EN | Director | 27 July 2011 | Active |
Havannah Farm, Springwell, Gateshead, NE9 7YT | Director | 21 March 1999 | Active |
46, Wood Lane, Beverley, United Kingdom, HU17 8BS | Director | 23 March 2009 | Active |
64 Darras Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG | Director | 21 March 1999 | Active |
Little House 1 Towthorpe Road, Haxby, York, YO32 3LY | Director | 21 March 1999 | Active |
48a Carleton Road, Pontefract, WF8 3NF | Director | 19 May 1998 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 01 November 2013 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 10 January 2017 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 01 November 2013 | Active |
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU | Director | 21 March 1999 | Active |
236 West Ella Road, West Ella, Hull, HU10 7SF | Director | 19 May 1998 | Active |
26, Packman Lane, Kirk Ella, East Riding Of Yorkshire, HU10 7TL | Director | 01 June 2006 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 21 December 2020 | Active |
Silver Linings 4 Ash Tree Garth, Barkston Ash, Tadcaster, LS24 9ET | Director | 21 March 1999 | Active |
8, Hayward Close, Walkington, Beverley, England, HU17 8YB | Director | 31 July 2007 | Active |
The Grange, Millington, York, YO42 1UB | Director | 23 February 2001 | Active |
The Grange, Millington, York, YO42 1UB | Director | 23 February 2001 | Active |
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU | Director | 01 November 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 April 1998 | Active |
Hull 2011 Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mkm Stadium, Anlaby Road, Hull, United Kingdom, HU3 6HU |
Nature of control | : |
|
Mr Adam Faulkner Pearson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Hull Fc Office, Kingston Communications Stadium, Hull, HU3 6JU |
Nature of control | : |
|
Mr Adam Faulkner Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Hull Fc Office, Kingston Communications Stadium, Hull, HU3 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Change account reference date company current extended. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.