UKBizDB.co.uk

PROFESSIONAL DARTS PLAYERS ASSOCIATION LTD

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

This company is commonly known as Professional Darts Players Association Ltd. The company was founded 37 years ago and was given the registration number 02085794. The firm's registered office is in CARLISLE. You can find them at Unit 34 Carlisle Enterprise Centre, James Street, Carlisle, Cumbria. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PROFESSIONAL DARTS PLAYERS ASSOCIATION LTD
Company Number:02085794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 34 Carlisle Enterprise Centre, James Street, Carlisle, Cumbria, CA2 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB

Director01 April 2021Active
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB

Director01 January 2024Active
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB

Director15 December 2000Active
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB

Director14 September 2011Active
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB

Director04 November 2004Active
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB

Director30 March 2003Active
17 Greenways, Walton, Chesterfield, S40 3HF

Secretary-Active
21a Park Hill Drive, Aylestone, Leicester, LE2 8HS

Secretary25 September 2000Active
Lower Hall Farm Wooton Basset, Tyorn Hill, Swindon,

Director-Active
172, Ratcliffe Road, Sileby, Loughborough, England, LE12 7QA

Director29 September 2010Active
24, Masefield Drive, Earl Shilton, Leicester, United Kingdom, LE9 7GS

Director01 January 2009Active
Hollygrange, Longsdon, Stoke On Trent, ST9 9QF

Director01 October 1993Active
9 Nutkins Way, Chesham, HP5 2BE

Director30 March 2003Active
158 Holton Road, Barry, CF63 4HL

Director-Active
Flat 2 217 Camden Road, London, NW1 9AA

Director14 January 2004Active
79 French Street, Sunbury On Thames, TW16 5JL

Director-Active
23 St Andrews Road, Boreham, Chelmsford, CM3 3DL

Director04 January 1993Active
25 Muirfield Road, Wellingborough, NN8 5NY

Director01 October 1997Active
17 Greenways, Walton, Chesterfield, S40 3HF

Director-Active
11 Creamery Court, Baldock Lane, Letchworth, SG6 2UA

Director30 March 2003Active
1, Oregon Drive, Willenhall, WV12 5NL

Director03 October 2008Active
21a, Park Hill Drive, Leicester, Uk, LE2 8HS

Director05 September 2011Active
87a Church Street, Mexborough, S64 0EX

Director04 January 1993Active
2 Lingfield Mews, Lingfield Road, Edenbridge, TN8 5LE

Director22 May 2005Active
Box 32 Queen St Langton, Ontario, Canada, FOREIGN

Director-Active
55 Water Lane, Oakington, CB4 5AL

Director15 December 2000Active
Woodcote, 128 Bewdley Hill, Kidderminster, DY11 6BT

Director22 September 2005Active
19 Coan Avenue, Clacton On Sea, CO15 1BH

Director-Active

People with Significant Control

Mr Jacques Johannes Nieuwlaat
Notified on:30 June 2016
Status:Active
Date of birth:March 1972
Nationality:Dutch
Country of residence:Netherlands
Address:Mountmolen 5, Delft, 2514lt, Netherlands,
Nature of control:
  • Significant influence or control
Mr Alan Warriner-Little
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:1, Crosby, Maryport, England, CA15 6RP
Nature of control:
  • Significant influence or control
Mr Andy Scott
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:13, Farlington Avenue, Portsmouth, England, PO6 1DE
Nature of control:
  • Significant influence or control
Mr Peter David Manley
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:490, London Road, Carlisle, England, CA1 3EJ
Nature of control:
  • Significant influence or control
Mr David James Pomfret
Notified on:30 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:21a, Park Hill Drive, Leicester, England, LE2 8HS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Incorporation

Memorandum articles.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Change account reference date company current extended.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.