This company is commonly known as Nottinghamshire, Lincolnshire & Derbyshire Rugby Football Union Ltd. The company was founded 22 years ago and was given the registration number 04256407. The firm's registered office is in NEWARK. You can find them at Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire. This company's SIC code is 93199 - Other sports activities.
Name | : | NOTTINGHAMSHIRE, LINCOLNSHIRE & DERBYSHIRE RUGBY FOOTBALL UNION LTD |
---|---|---|
Company Number | : | 04256407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, England, NG24 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Secretary | 13 March 2023 | Active |
7, Water Lane, Ancaster, Grantham, England, NG32 3QS | Director | 05 August 2018 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Director | 01 August 2021 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Director | 13 March 2023 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Director | 01 August 2021 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Secretary | 21 October 2020 | Active |
41, Ladybank Road, Mickleover, Derby, England, DE3 0PF | Secretary | 31 July 2014 | Active |
Woodbine 7 Priory Park, Thurgarton, Nottingham, NG14 7HE | Secretary | 20 July 2001 | Active |
2 New Row Cottages, Willoughby On The Wolds, Loughborough, LE12 6TB | Secretary | 22 June 2004 | Active |
Woodlands, High Street, Stapleford, Lincoln, England, LN6 9LB | Secretary | 01 September 2008 | Active |
273 Bostocks Lane, Nottingham, NG10 5ND | Director | 20 July 2001 | Active |
14 Parfitt Drive, Farnsfield, NG22 8FA | Director | 01 July 2009 | Active |
Hillside Cottage, Debdale Hill Caunton, Newark, NG23 6BG | Director | 26 June 2006 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Director | 01 September 2010 | Active |
Mill Platt Cottage, Market Rasen, LN8 3RL | Director | 20 July 2001 | Active |
2 Langley Drive, Scunthorpe, DN16 3TY | Director | 22 June 2004 | Active |
Northgate, Business Centre, 38 Northgate, Newark, England, NG24 1EZ | Director | 01 November 2020 | Active |
41, Ladybank Road, Mickleover, Derby, England, DE3 0PF | Director | 31 July 2014 | Active |
Charnwood House, Main Street Farnsfield, Newark, NG22 8EA | Director | 26 June 2006 | Active |
Woodbine 7 Priory Park, Thurgarton, Nottingham, NG14 7HE | Director | 20 July 2001 | Active |
8 Cobham Close, Stenson Fields, Derby, DE24 3JL | Director | 01 July 2009 | Active |
36 Curzon Street, Gotham, NG11 0HQ | Director | 20 July 2001 | Active |
Westholme, Low Road, Barrowby, Grantham, NG32 1DB | Director | 06 June 2002 | Active |
Fountain Dale House, Fountain Dale Ricket Lane, Blidworth, NG21 0ND | Director | 13 November 2001 | Active |
Churchside House, Launder Street Orston, Nottingham, NG13 9NT | Director | 17 September 2003 | Active |
27 Ermine Drive, Navenby, Lincoln, LN5 0HB | Director | 20 July 2001 | Active |
Helston, 148 Church Street, Matlock, DE4 3BZ | Director | 20 July 2001 | Active |
Woodlands, High Street, Stapleford, England, LN6 9LB | Director | 01 September 2010 | Active |
Subscription Mill, Mill Lane, Sturton By Stow, Lincoln, England, LN1 2AW | Director | 20 August 2011 | Active |
Subscription Mill, Mill Lane, Sturton By Stow, LN1 2AW | Director | 27 June 2005 | Active |
2 New Row Cottages, Willoughby On The Wolds, Loughborough, LE12 6TB | Director | 20 July 2001 | Active |
12 Sandringham Drive, Spondon, Derby, DE21 7QJ | Director | 20 July 2001 | Active |
1 Park Road, Bakewell, DE45 1AX | Director | 22 June 2003 | Active |
1 Chartridge, Branston, Lincoln, LN4 1UE | Director | 20 July 2001 | Active |
51, The Hill, Glapwell, Chesterfield, Uk, S44 5LX | Director | 01 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Officers | Appoint person secretary company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-01 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.