This company is commonly known as Soccer Villages Uk Limited. The company was founded 16 years ago and was given the registration number 06560524. The firm's registered office is in GATESHEAD. You can find them at 7 Bankside, The Watermark, , Gateshead, . This company's SIC code is 99999 - Dormant Company.
Name | : | SOCCER VILLAGES UK LIMITED |
---|---|---|
Company Number | : | 06560524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bankside, The Watermark, Gateshead, England, NE11 9SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Grant Close, Osmotherley, Northallerton, England, DL6 3BD | Director | 09 April 2008 | Active |
14, Bridge House, Bridge Street, Sunderland, SR1 1TE | Secretary | 09 April 2008 | Active |
10, Elm Drive, Marton-In-Cleveland, Middlesbrough, United Kingdom, TS7 8BN | Secretary | 09 April 2008 | Active |
14, Bridge House, Bridge Street, Sunderland, SR11TE | Director | 09 April 2008 | Active |
58 Mansfield Road, Heanor, DE75 7AQ | Director | 02 March 2009 | Active |
Mr Donald Ian Sinclair | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Grant Close, Northallerton, England, DL6 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Accounts | Change account reference date company previous extended. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Capital | Capital allotment shares. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.