This company is commonly known as Northamptonshire County Cricket Club Limited. The company was founded 16 years ago and was given the registration number 06349543. The firm's registered office is in NORTHAMPTON. You can find them at The County Ground, Abington Avenue, Northampton, Northamptonshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED |
---|---|---|
Company Number | : | 06349543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The County Ground, Abington Avenue, Northampton, Northamptonshire, NN1 4PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 20 January 2022 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 23 January 2024 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 30 October 2017 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 23 January 2024 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 20 January 2022 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 20 January 2022 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 24 March 2016 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 30 March 2023 | Active |
43 High Street, Roade, NN7 2NW | Director | 01 October 2007 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 22 May 2023 | Active |
31 Longfellow Drive, Kettering, NN16 9XD | Secretary | 21 August 2007 | Active |
The Coach House, Beckford Hall Beckford, Tewkesbury, GL20 7AA | Secretary | 01 October 2007 | Active |
15 Balland Way, Wootton, Northampton, NN4 6AU | Director | 21 August 2007 | Active |
Kingfisher Lodge, Grove Farm Lane, Moulton, NN3 7TG | Director | 26 February 2009 | Active |
26 Church Street, Blakesley, NN12 8RA | Director | 01 October 2007 | Active |
The Old Wilds Eastcote Road, Gayton, Northampton, NN7 3HQ | Director | 01 October 2007 | Active |
Grangewood, Back Lane Chapel Brampton, Northampton, NN6 8AJ | Director | 01 October 2007 | Active |
6 Moorend Road, Yardley Gobion, Towcester, NN12 7UF | Director | 01 October 2007 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 12 July 2013 | Active |
31 Longfellow Drive, Kettering, NN16 9XD | Director | 21 August 2007 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 24 November 2014 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 30 May 2013 | Active |
Fryer's Cottage, Priory Road, Manton, Oakham, LE15 8ST | Director | 21 August 2007 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 24 November 2014 | Active |
College Farm, Hatchet Lane, Stonely St Neots, PE19 5EG | Director | 01 October 2007 | Active |
7a High Street, Great Houghton, Northampton, NN4 7AF | Director | 01 October 2007 | Active |
The County Ground, Abington Avenue, Northampton, NN1 4PR | Director | 27 March 2012 | Active |
The Granary, Naseby Road Haselbech, Northampton, NN6 9LQ | Director | 21 April 2008 | Active |
Rushworth, Holdenby Road, Church Brampton, Northampton, NN6 8BN | Director | 01 October 2007 | Active |
14 Kettering Road, Isham, Kettering, NN14 1HQ | Director | 01 October 2007 | Active |
West Haddon Lodge, Northampton Road, West Haddon, NN6 7AJ | Director | 01 October 2007 | Active |
Haselbech Farm House, Northampton, NN6 9LL | Director | 26 February 2009 | Active |
Nccc Holdings Limited | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County Ground, Abington Avenue, Northampton, England, NN1 4PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Change account reference date company current extended. | Download |
2020-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-18 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.