Warning: file_put_contents(c/95b7d945998b031d2891870dc0c9d293.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Percy Park Rugby Football Club Limited, NE30 2BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERCY PARK RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Percy Park Rugby Football Club Limited. The company was founded 9 years ago and was given the registration number 09552229. The firm's registered office is in NORTH SHIELDS. You can find them at The Clubhouse, Preston Avenue, North Shields, Tyne And Wear. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PERCY PARK RUGBY FOOTBALL CLUB LIMITED
Company Number:09552229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:The Clubhouse, Preston Avenue, North Shields, Tyne And Wear, United Kingdom, NE30 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gairloch 2, Kennersdene, North Shields, United Kingdom, NE30 2LT

Secretary19 October 2016Active
67, Hartley Avenue, Whitley Bay, United Kingdom, NE26 3NS

Director29 July 2020Active
The Clubhouse, Preston Avenue, North Shields, United Kingdom, NE30 2BE

Director17 July 2023Active
64, Links Avenue, Whitley Bay, England, NE26 1TG

Director31 July 2019Active
2a, Kennersdene, North Shields, United Kingdom, NE30 2LT

Director21 April 2015Active
6, Melbury, Whitley Bay, England, NE25 9XP

Director05 June 2023Active
21 Beverley Gardens, Cullercoats, North Shields, United Kingdom, NE30 4NS

Director21 April 2015Active
4, Westley Close, Whitley Bay, England, NE26 4NR

Director21 July 2021Active
24 Falcon Terrace, Wylam, United Kingdom, NE41 8EE

Secretary21 April 2015Active
The Clubhouse, Preston Avenue, North Shields, United Kingdom, NE30 2BE

Director27 March 2016Active
64 Links Avenue, Whitley Bay, United Kingdom, NE26 1TG

Director21 April 2015Active
26, Kirklinton Road, North Shields, England, NE30 3AX

Director21 July 2021Active
5 Pickering House, Pier Road, Tynemouth, United Kingdom, NE30 4DQ

Director21 April 2015Active
Flat 3, 31 Washington Terrace, Washington Terrace, North Shields, England, NE30 2HG

Director02 August 2017Active
36, Fairfield Drive, Whitley Bay, England, NE25 9SA

Director21 April 2015Active
2, Monkstone Avenue, North Shields, England, NE30 2QB

Director31 July 2019Active
48, St. Marys Avenue, Whitley Bay, England, NE26 1TA

Director20 July 2022Active
48 St Mary's Avenue, Whitley Bay, United Kingdom, NE26 1TA

Director21 April 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.