UKBizDB.co.uk

PRO COACH CRICKET ACADEMY LTD

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

This company is commonly known as Pro Coach Cricket Academy Ltd. The company was founded 16 years ago and was given the registration number 06620962. The firm's registered office is in LEEDS. You can find them at Headingley Cricket Ground, St. Michaels Lane, Leeds, West Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PRO COACH CRICKET ACADEMY LTD
Company Number:06620962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Headingley Cricket Ground, St. Michaels Lane, Leeds, West Yorkshire, LS6 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Secretary15 July 2008Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director12 June 2014Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director15 July 2008Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director03 August 2011Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director16 June 2008Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director01 April 2010Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director03 August 2011Active
Headingley Cricket Ground, St. Michaels Lane, Leeds, LS6 3BU

Director15 July 2008Active

People with Significant Control

Mr Andrew William Gale
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:39, St. Michaels Lane, Leeds, England, LS6 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Brice
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:39, St. Michaels Lane, Leeds, England, LS6 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Hanna Gale
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:39, St. Michaels Lane, Leeds, England, LS6 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Change account reference date company current extended.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Capital

Capital cancellation shares.

Download
2014-07-08Capital

Capital return purchase own shares.

Download
2014-07-03Officers

Appoint person director company with name.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.