Warning: file_put_contents(c/0dc9c400b29b4723b0fd86fc7f6bb039.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pannal Sports Jfc, LS1 2TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANNAL SPORTS JFC

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

This company is commonly known as Pannal Sports Jfc. The company was founded 11 years ago and was given the registration number 08428250. The firm's registered office is in LEEDS. You can find them at 4 Queen Street, , Leeds, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PANNAL SPORTS JFC
Company Number:08428250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:4 Queen Street, Leeds, United Kingdom, LS1 2TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Queen Street, Leeds, United Kingdom, LS1 2TW

Director04 March 2013Active
4, Queen Street, Leeds, United Kingdom, LS1 2TW

Director14 May 2018Active
4, Queen Street, Leeds, United Kingdom, LS1 2TW

Director04 March 2013Active
4, Queen Street, Leeds, United Kingdom, LS1 2TW

Director07 August 2018Active
4, Queen Street, Leeds, United Kingdom, LS1 2TW

Director04 March 2013Active
4, Firs Road, Harrogate, England, HG2 8HA

Director04 March 2013Active

People with Significant Control

Mr James Paul Barker
Notified on:16 May 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:4, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Significant influence or control
Mr Nicholas John Viles
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Significant influence or control
Mr Graham William Barker
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Significant influence or control
Mr Matthew David Cormack
Notified on:01 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:4, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.