UKBizDB.co.uk

NOTTINGHAM RUGBY LIMITED

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

This company is commonly known as Nottingham Rugby Limited. The company was founded 16 years ago and was given the registration number 06298984. The firm's registered office is in NOTTINGHAM. You can find them at Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NOTTINGHAM RUGBY LIMITED
Company Number:06298984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director04 August 2009Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director05 February 2008Active
15, Patrick Road, West Bridgford, Nottingham, England, NG2 7JY

Director17 October 2017Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director13 July 2021Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director06 March 2014Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director14 January 2020Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director24 December 2013Active
89, Ella Road, West Bridgford, Nottingham, NG2 5GZ

Director07 January 2014Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director10 May 2022Active
Newton Hill, Bretby Lane, Newton Solney, DE15 0RY

Secretary02 July 2007Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director24 December 2013Active
762, Mansfield Road, Woodthorpe, NG5 3GH

Director18 August 2008Active
21 Wood Lane, Gedling, Nottingham, NG4 4AD

Director04 August 2009Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director23 December 2010Active
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ

Director05 February 2008Active
Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

Director18 March 2010Active
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ

Director18 March 2010Active
9 Smythe Close, Market Harborough, LE16 7NS

Director02 July 2007Active
The Town House, 34 The Ropewalk, Nottingham, NG1 5DW

Director02 July 2007Active
32 Church Drive, Ravenshead, Nottingham, NG15 9FF

Director05 February 2008Active
Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

Director23 December 2010Active
The Stables, Harlow Wood Farm Park Lane, Lambley, NG4 4QA

Director05 February 2008Active
Meadow Lane Stadium, Meadow Lane, Nottingham, England, NG2 3HJ

Director04 August 2009Active
Grangewood, Rufford Hills, Ollerton, NG22 9DQ

Corporate Director04 August 2009Active

People with Significant Control

Mr Alistair Thomas Bow
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Resolution

Resolution.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-09-22Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.