UKBizDB.co.uk

RAINY CITY ROLLER DERBY LTD.

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

This company is commonly known as Rainy City Roller Derby Ltd.. The company was founded 13 years ago and was given the registration number 07658910. The firm's registered office is in OLDHAM. You can find them at First Floor 51-53, King Street, Oldham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:RAINY CITY ROLLER DERBY LTD.
Company Number:07658910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary01 March 2024Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary28 January 2024Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary01 March 2024Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Director01 April 2023Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Director01 April 2023Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Director01 April 2023Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Secretary08 December 2019Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary01 April 2023Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Secretary12 January 2016Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary01 January 2021Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Secretary01 January 2021Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Director01 April 2023Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director29 October 2012Active
21, Dalton Avenue, Whitefield, Manchester, England, M45 6DF

Director01 January 2021Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director01 January 2019Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director01 January 2019Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director15 January 2016Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director01 January 2019Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director01 October 2016Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director09 June 2018Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director29 October 2012Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director09 June 2018Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director06 June 2011Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director06 June 2011Active
First Floor 51-53, King Street, Oldham, England, OL8 1EU

Director01 October 2011Active
First Floor 51-53, King Street, Oldham, England, OL8 1EU

Director15 December 2013Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director09 June 2018Active
Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, England, M12 6AE

Director01 January 2021Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director01 October 2016Active
First Floor 51-53, King Street, Oldham, England, OL8 1EU

Director15 December 2013Active
First Floor 51-53, King Street, Oldham, England, OL8 1EU

Director15 December 2013Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director15 January 2016Active
First Floor 51-53, King Street, Oldham, OL8 1EU

Director15 January 2016Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director06 June 2011Active
First Floor, 1 King Street, Oldham, Greater Manchester, OL8 1EU

Director13 November 2011Active

People with Significant Control

Miss Anya Rebekah Earley
Notified on:06 July 2019
Status:Active
Date of birth:May 1989
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ruth Louise Clare
Notified on:20 June 2018
Status:Active
Date of birth:October 1992
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Voting rights 25 to 50 percent
Ms Carly Harper
Notified on:01 August 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Significant influence or control
Ms Faye Battersby
Notified on:01 August 2016
Status:Active
Date of birth:March 1992
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Significant influence or control
Ms Kat Malin-August
Notified on:01 August 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Significant influence or control
Ms Megan Gurney
Notified on:01 August 2016
Status:Active
Date of birth:November 1990
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Significant influence or control
Ms Rebekka Platt
Notified on:01 August 2016
Status:Active
Date of birth:June 1989
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
Nature of control:
  • Significant influence or control
Ms Emma Lyskava
Notified on:01 August 2016
Status:Active
Date of birth:September 1989
Nationality:British
Address:First Floor 51-53, King Street, Oldham, OL8 1EU
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 (6 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
2024-03-01Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-10Officers

Appoint person secretary company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-02Officers

Change person director company with change date.

Download
2022-05-02Officers

Change person secretary company with change date.

Download
2022-05-02Officers

Change person secretary company with change date.

Download
2022-05-02Address

Change registered office address company with date old address new address.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.