This company is commonly known as Pslc (by Guarantee) Ltd. The company was founded 20 years ago and was given the registration number 05039208. The firm's registered office is in PONTEFRACT. You can find them at Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | PSLC (BY GUARANTEE) LTD |
---|---|---|
Company Number | : | 05039208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, England, WF8 4PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Beechwood Dale, Ackworth, Pontefract, WF7 7NP | Secretary | 01 April 2006 | Active |
5, Beechwood Dale, Ackworth, Pontefract, England, WF7 7NP | Director | 20 October 2015 | Active |
66, Carleton Road, Pontefract, England, WF8 3NF | Director | 28 June 2016 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 08 July 2019 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 30 September 2021 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 30 March 2023 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 08 July 2019 | Active |
15 Dandy Mill View, Pontefract, WF8 2UZ | Director | 23 February 2004 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 08 October 2020 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 15 June 2017 | Active |
The Granary, Hundhill, East Hardwick, Pontefract, England, WF8 3DZ | Director | 28 June 2016 | Active |
37, Church Avenue, Swillington, Leeds, England, LS26 8QH | Director | 04 July 2014 | Active |
Riverview, Church Street, Brotherton, WF11 9HE | Secretary | 23 February 2004 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 10 February 2004 | Active |
11, Alexandra Drive, Normanton, Wakefield, England, WF6 1JT | Director | 01 May 2007 | Active |
5 Highfield Road, Pontefract, WF8 4LJ | Director | 11 April 2007 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 03 July 2018 | Active |
5 Beechwood Dale, Ackworth, Pontefract, WF7 7NP | Director | 23 February 2004 | Active |
8 Larks Hill, Pontefract, WF8 4NE | Director | 22 March 2007 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 01 July 2014 | Active |
49 Glebe Street, Castleford, WF10 4AJ | Director | 16 February 2004 | Active |
Pontefract Squash & Leisure Club, Stuart Road, Pontefract, England, WF8 4PQ | Director | 09 April 2013 | Active |
10 Beechwood Dale, Ackworth, Pontefract, WF7 7NP | Director | 22 March 2007 | Active |
Riverview, Church Street, Brotherton, WF11 9HE | Director | 23 February 2004 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 10 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-17 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.