This company is commonly known as Norton Oakes Cricket Club Limited. The company was founded 25 years ago and was given the registration number 03724851. The firm's registered office is in SHEFFIELD. You can find them at Unit 8 Acorn Business Park, Woodseats Close, Sheffield, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NORTON OAKES CRICKET CLUB LIMITED |
---|---|---|
Company Number | : | 03724851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Constable Close, Sheffield, England, S14 1AW | Secretary | 10 July 2020 | Active |
6, Constable Close, Sheffield, England, S14 1AW | Director | 11 February 2022 | Active |
25 The Meads, The Meads, Sheffield, England, S8 8JD | Director | 29 April 2018 | Active |
45 Norton Lees Crescent, Sheffield, S8 8SQ | Director | 28 April 2002 | Active |
67 Hurlfield Road, Sheffield, S12 2SD | Secretary | 26 April 2009 | Active |
12 Mawfa Crescent, Sheffield, S14 1AS | Secretary | 03 March 1999 | Active |
298, Warminster Road, Sheffield, England, S8 8PT | Secretary | 15 April 2013 | Active |
6, John Eaton Alms Houses, Bunting Nook, Sheffield, United Kingdom, S8 8JU | Secretary | 03 March 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 March 1999 | Active |
1 Crispin Road, Sheffield, S12 2NH | Director | 07 March 2000 | Active |
67 Hurlfield Road, Sheffield, S12 2SD | Director | 07 March 2000 | Active |
12 Mawfa Crescent, Sheffield, S14 1AS | Director | 03 March 1999 | Active |
249 Hemsworth Road, Sheffield, S8 8LP | Director | 03 March 1999 | Active |
34, Carfield Avenue, Sheffield, S8 9HZ | Director | 28 April 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 March 1999 | Active |
Mr Carl Fairhurst | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Constable Close, Sheffield, England, S14 1AW |
Nature of control | : |
|
Mr Harold Scott | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, 6 John Eaton Alms Houses, Sheffield, England, S8 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.