UKBizDB.co.uk

PREMIER SOCCER COACHING LIMITED

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

This company is commonly known as Premier Soccer Coaching Limited. The company was founded 25 years ago and was given the registration number 03774727. The firm's registered office is in SHROPHAM. You can find them at Old Apple Store, Church Road, Shropham, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER SOCCER COACHING LIMITED
Company Number:03774727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Apple Store, Church Road, Shropham, Norfolk, NR17 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Acre, Woodrising, Norfolk, NR9 4PJ

Director24 May 1999Active
4, Surrey Close, Norwich, England, NR7 8AX

Director02 October 2017Active
Holly Cottage, Chapel Street Rockland St Peter, Attleborough, NR17 1UJ

Secretary10 September 2003Active
Old Park Farmhouse, Old Park Lane, Bosham, Chichester, PO18 8EX

Secretary24 May 1999Active
22 Nelson Way, Hevingham, Norwich, NR10 5PB

Secretary23 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 May 1999Active
119, Park Road, Spixworth, Norwich, England, NR10 3NP

Director10 March 2017Active
12, Crossbill Close, Costessey, Norwich, England, NR8 5FY

Director10 March 2017Active
17, Thorneycroft, Leigh, England, WN7 2TH

Director02 October 2017Active
25, Douglas Close, Norwich, England, NR6 6GR

Director02 October 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 May 1999Active

People with Significant Control

Premier Sports Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:The Apple Store, Shropham, Attleborough, England, NR17 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James Batch
Notified on:01 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Meadow Acre, Woodrising, Norwich, England, NR9 4PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2020-11-27Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-27Accounts

Change account reference date company previous shortened.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-02-11Auditors

Auditors resignation company.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2018-01-14Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.