UKBizDB.co.uk

NATIONAL SPRINT ASSOCIATION LIMITED

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

This company is commonly known as National Sprint Association Limited. The company was founded 37 years ago and was given the registration number 02146633. The firm's registered office is in NORTHALLERTON. You can find them at Heather House, Londonderry, Northallerton, North Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NATIONAL SPRINT ASSOCIATION LIMITED
Company Number:02146633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Heather House, Londonderry, Northallerton, North Yorkshire, England, DL7 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beara Wood, Black Torrington, Beaworthy, United Kingdom, EX21 5QG

Director20 March 2016Active
18 De Haviland Close, Merley, Wimborne, BH21 1XU

Director18 January 2004Active
1 Valley View, Farway, Colyton, EX24 6EE

Director30 January 2005Active
Heather House, Londonderry, Northallerton, England, DL7 9ND

Director20 January 2018Active
Heather House, Londonderry, Northallerton, England, DL7 9ND

Director21 January 2023Active
80 Ogilvy Drive, Bottesford, Scunthorpe, DN17 2PS

Secretary30 October 2000Active
Bryn House, The Bryn, Abergavenny, NP7 9AL

Secretary10 December 1995Active
10 Compton Street, Clifton, York, YO3 6LE

Secretary-Active
25 Dockwell Close, Bedfont, Feltham, TW14 0QA

Director10 December 1995Active
7 Golds Pightle, Ringstead, Hunstanton, PE36 5LD

Director30 October 2000Active
Slack Booth House, Hollin Hall, Trawden, Colne, BB8 8SS

Director30 October 2000Active
564 Burnley Road, Crawshawbooth, Rossendale, BB4 8AJ

Director-Active
Heather House, Londonderry, Northallerton, England, DL7 9ND

Director20 January 2018Active
66 Henconner Lane, Bramley, Leeds, LS13 4LD

Director-Active
3 Longhurst Cottages, Westfield Common, Woking, GU22 9NS

Director11 February 1997Active
11 St Michaels Avenue, Edmonton, London, N9 8DE

Director-Active
8 King George Gardens, Chapel Allerton, Leeds, LS7 4NS

Director-Active
54 Tonfield Road, Sutton, SM3 9JR

Director11 February 1997Active
Heather House, Londonderry, Northallerton, England, DL7 9ND

Director21 January 2017Active
43 Falstaff Road, Shirley, Solihull, B90 2AF

Director14 January 2001Active
White Cottage, Seal, Sevenoaks, TN15 0ES

Director13 December 1998Active
69 Caulfield Road, Swindon, SN2 8BT

Director14 January 2001Active
377 Cricklade Road, Swindon, SN2 1AQ

Director-Active
Heather House, Londonderry, Northallerton, Great Britain, DL7 9ND

Director20 March 2016Active
Heather House, Londonderry, Northallerton, Great Britain, DL7 9ND

Director20 March 2016Active
10 Park Gate Crescent, Guiseley, Leeds, LS20 8AT

Director-Active
16 Church Road, Southborough, Tunbridge Wells, TN4 0RX

Director18 January 2004Active
15 Church Lane, Pudsey, LS28 7LD

Director-Active
Runways Farm, Bourne End Lane, Hemel Hempstead, HP1 2RR

Director05 December 1993Active
137 Cottingley Road, Allerton, Bradford, BD15 9LD

Director-Active

People with Significant Control

Mr Donald Anthony Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:8, King George Gardens, Leeds, England, LS7 4NS
Nature of control:
  • Significant influence or control as firm
Mrs Jayne Mrs Glover
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:18, De Haviland Close, Wimborne, England, BH21 1XU
Nature of control:
  • Significant influence or control as firm
Mr Alan Michael Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:16, Church Road, Tunbridge Wells, England, TN4 0RX
Nature of control:
  • Significant influence or control as firm
Mr David Robert Massam
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:1, Valley View, Colyton, England, EX24 6EE
Nature of control:
  • Significant influence or control as firm
Mr Robert Brittain
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Beara Wood, Black Torrington, Beaworthy, England, EX21 5QG
Nature of control:
  • Significant influence or control as firm

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.