This company is commonly known as Sheffield International Venues Limited. The company was founded 36 years ago and was given the registration number 02226575. The firm's registered office is in SHEFFIELD. You can find them at Riverside East, 2 Millsands, Sheffield, South Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SHEFFIELD INTERNATIONAL VENUES LIMITED |
---|---|---|
Company Number | : | 02226575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA | Secretary | 19 September 2007 | Active |
English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA | Director | 15 December 2000 | Active |
Eastwood House, Church Bank, Hathersage, Hope Valley, S32 1AJ | Secretary | - | Active |
The Church Studio, Springvale Road, Sheffield, S10 1LP | Director | 15 December 2010 | Active |
37 Walshaw Road, Worrall, Sheffield, S35 0AS | Director | 17 March 2000 | Active |
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH | Director | 17 March 2000 | Active |
Riverside East, 2 Millsands, Sheffield, S3 8DT | Director | 07 July 2010 | Active |
52 Wynyard Road, Hillsborough, Sheffield, S6 4GE | Director | 16 July 1999 | Active |
23, Carbrook Hall Road, Sheffield, England, S9 2EH | Director | 17 July 2013 | Active |
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH | Director | 23 November 2007 | Active |
13 Westbourne Grove, Barnsley, S75 1AE | Director | - | Active |
173 Rustlings Road, Sheffield, S11 7AD | Director | 02 December 1993 | Active |
61, Charnley Avenue, Sheffield, S11 9FR | Director | 21 May 2008 | Active |
27 Newfield Lane, Sheffield, S17 3DB | Director | 17 March 2000 | Active |
Foresters Cottage, Water Lane, Eyam, S32 5RG | Director | 17 March 2000 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | - | Active |
7 Lump Lane, Grenoside, Sheffield, S35 8PL | Director | 30 July 2004 | Active |
23, Carbrook Hall Road, Sheffield, England, S9 2EH | Director | 26 June 2013 | Active |
1 Stowe Avenue, Sheffield, S7 2GP | Director | - | Active |
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH | Director | 23 April 2004 | Active |
23, Carbrook Hall Road, Sheffield, England, S9 2EH | Director | 23 September 2020 | Active |
20 Pleasant Road, Sheffield, S12 2BE | Director | 21 May 2003 | Active |
18 Lyons Street, Sheffield, S4 7QS | Director | - | Active |
12 Kingsley Park Grove, Sheffield, S11 9HL | Director | 07 November 1991 | Active |
7 Bittern Croft, Wombwell, Barnsley, S73 0UP | Director | 18 March 2003 | Active |
23, Carbrook Hall Road, Sheffield, England, S9 2EH | Director | 11 March 2016 | Active |
Town Hall, Pinstone Street, Sheffield, England, S1 2HH | Director | 02 June 2011 | Active |
9 Swanbourne Road, Sheffield, S5 7TJ | Director | 21 July 1994 | Active |
Zegersdreef 105, B-2930 Brasschaat, Belgium, | Director | - | Active |
12 Kenbourne Road, Sheffield, S7 1NL | Director | 01 August 2005 | Active |
31 Harcourt Road, Sheffield, S10 1DH | Director | - | Active |
21 Twitchill Drive, Sheffield, S13 7EY | Director | 16 July 2002 | Active |
23, Carbrook Hall Road, Sheffield, United Kingdom, S9 2EH | Director | 24 March 2005 | Active |
28 Cortworth Road, Ecclesall, Sheffield, S11 9LP | Director | 07 October 1993 | Active |
Wayside, Blacka Moor Road Dore, Sheffield, S17 3GT | Director | 18 February 1999 | Active |
Sheffield City Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | English Institute Of Sport - Sheffield, Coleridge Road, Sheffield, England, S9 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person secretary company with change date. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-30 | Incorporation | Memorandum articles. | Download |
2022-05-30 | Incorporation | Memorandum articles. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Address | Change sail address company with new address. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.