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..
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 | : |
|
Registered Address | : | Unit 34 Carlisle Enterprise Centre, James Street, Carlisle, Cumbria, CA2 5BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB | Director | 01 April 2021 | Active |
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB | Director | 01 January 2024 | Active |
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB | Director | 15 December 2000 | Active |
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB | Director | 14 September 2011 | Active |
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, CA2 5BB | Director | 04 November 2004 | Active |
Unit 34, Carlisle Enterprise Centre, James Street, Carlisle, United Kingdom, CA2 5BB | Director | 30 March 2003 | Active |
17 Greenways, Walton, Chesterfield, S40 3HF | Secretary | - | Active |
21a Park Hill Drive, Aylestone, Leicester, LE2 8HS | Secretary | 25 September 2000 | Active |
Lower Hall Farm Wooton Basset, Tyorn Hill, Swindon, | Director | - | Active |
172, Ratcliffe Road, Sileby, Loughborough, England, LE12 7QA | Director | 29 September 2010 | Active |
24, Masefield Drive, Earl Shilton, Leicester, United Kingdom, LE9 7GS | Director | 01 January 2009 | Active |
Hollygrange, Longsdon, Stoke On Trent, ST9 9QF | Director | 01 October 1993 | Active |
9 Nutkins Way, Chesham, HP5 2BE | Director | 30 March 2003 | Active |
158 Holton Road, Barry, CF63 4HL | Director | - | Active |
Flat 2 217 Camden Road, London, NW1 9AA | Director | 14 January 2004 | Active |
79 French Street, Sunbury On Thames, TW16 5JL | Director | - | Active |
23 St Andrews Road, Boreham, Chelmsford, CM3 3DL | Director | 04 January 1993 | Active |
25 Muirfield Road, Wellingborough, NN8 5NY | Director | 01 October 1997 | Active |
17 Greenways, Walton, Chesterfield, S40 3HF | Director | - | Active |
11 Creamery Court, Baldock Lane, Letchworth, SG6 2UA | Director | 30 March 2003 | Active |
1, Oregon Drive, Willenhall, WV12 5NL | Director | 03 October 2008 | Active |
21a, Park Hill Drive, Leicester, Uk, LE2 8HS | Director | 05 September 2011 | Active |
87a Church Street, Mexborough, S64 0EX | Director | 04 January 1993 | Active |
2 Lingfield Mews, Lingfield Road, Edenbridge, TN8 5LE | Director | 22 May 2005 | Active |
Box 32 Queen St Langton, Ontario, Canada, FOREIGN | Director | - | Active |
55 Water Lane, Oakington, CB4 5AL | Director | 15 December 2000 | Active |
Woodcote, 128 Bewdley Hill, Kidderminster, DY11 6BT | Director | 22 September 2005 | Active |
19 Coan Avenue, Clacton On Sea, CO15 1BH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Change account reference date company current extended. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.