UKBizDB.co.uk

NATIONAL CRICKET CONFERENCE

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

This company is commonly known as National Cricket Conference. The company was founded 10 years ago and was given the registration number 08883773. The firm's registered office is in HAMPTON HILL. You can find them at The Top Floor 24-26, High Street, Hampton Hill, Middlesex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NATIONAL CRICKET CONFERENCE
Company Number:08883773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Top Floor 24-26, High Street, Hampton Hill, Middlesex, TW12 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Sunnyside Road, Chesham, England, HP5 2AP

Director31 October 2023Active
30 The Riverside, Graburn Way, East Molesey, England, KT8 9BF

Director31 October 2023Active
Cranbourne House, 135 Bath Road, Slough, England, SL1 3UX

Director17 July 2018Active
Cranbourne House, 135 Bath Road, Slough, England, SL1 3UX

Director17 July 2018Active
8, Ladbrook Road, Solihull, England, B91 3RN

Director10 February 2014Active
21, Shrewbridge Road, Nantwich, United Kingdom, CW5 5TG

Director12 October 2015Active
42, Cleveland Avenue, Stokesley, England, TS9 5HB

Director10 February 2014Active
Foxlands, 2 Sloway Lane, West Huntspill, Highbridge, England, TA9 3RJ

Secretary10 February 2014Active
Flat 1, Manor Wood Lodge, 1 Coombehurst Close, Barnet, England, EN4 0JU

Director14 February 2017Active
Foxlands, 2 Sloway Lane, West Huntspill, Highbridge, England, TA9 3RJ

Director10 February 2014Active
Moor House Grange, Rainton Gate, Houghton Le Spring, England, DH4 6QY

Director24 February 2020Active
1, Longfields, Formby, England, L37 3LD

Director10 February 2014Active
2, Langley Crescent, Wanstead, London, England, E11 2LZ

Director10 February 2014Active
24, Eastwick Crescent, Rickmansworth, England, WD3 8YJ

Director17 July 2018Active
24, Eastwick Crescent, Rickmansworth, England, WD3 8YJ

Director10 February 2014Active
44, The Hill Avenue, Worcester, England, WR5 2AW

Director10 February 2014Active
The Meads, 6 Bromwich Lane, Pedmore, Stourbridge, England, DY9 0QZ

Director10 February 2014Active
29, Shrewsbury Road, Bircotes, Doncaster, England, DN11 8DD

Director21 March 2017Active
22, Kelsey Way, Beckenham, England, BR3 3LL

Director10 February 2014Active

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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-08Address

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

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.