This company is commonly known as Soccerdome Limited. The company was founded 29 years ago and was given the registration number 02948017. The firm's registered office is in NEW BASFORD. You can find them at Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SOCCERDOME LIMITED |
---|---|---|
Company Number | : | 02948017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1994 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England, NG6 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nbv Enterprise Centre, Office 28, David Lane, New Basford, England, NG6 0JU | Director | 28 October 2015 | Active |
10 Salisbury Place, Calverley, Pudsey, LS28 5PX | Secretary | 15 August 1994 | Active |
16 School Lane, Silk Willoughby, Sleaford, NG34 8PG | Secretary | 24 March 2005 | Active |
Units 25-27, Hagley Mews, Hall Drive Hagley, Stourbridge, United Kingdom, DY9 9LQ | Secretary | 01 June 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 July 1994 | Active |
Yew Tree House, Main Street, Scarrington, Nottingham, NG13 9BP | Director | 06 April 2009 | Active |
The Plains, Clara Drive Calverley, Leeds, LS28 5QP | Director | 15 August 1994 | Active |
21 Foxholes Lane, Calverley, Leeds, LS28 5NS | Director | 15 August 1994 | Active |
10 Salisbury Place, Calverley, Pudsey, LS28 5PX | Director | 16 March 1998 | Active |
8 North End, Welbourne, Lincoln, LN5 0ND | Director | 24 March 2005 | Active |
39, St. James's Street, London, England, SW1A 1JD | Director | 31 May 2013 | Active |
Nbv Enterprise Centre, Office 28, David Lane, New Basford, England, NG6 0JU | Director | 14 June 2019 | Active |
Units 25-27, Hagley Mews, Hall Drive Hagley, Stourbridge, United Kingdom, DY9 9LQ | Director | 01 June 2011 | Active |
The Old Rectory, Main Road, Ombersley, Droitwich, England, WR9 0EW | Director | 26 April 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 July 1994 | Active |
Tra21 Limited | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD |
Nature of control | : |
|
Tintra Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Berkeley Square House, Berkeley Square,, London, United Kingdom, W1J 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-19 | Dissolution | Dissolution application strike off company. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Gazette | Gazette filings brought up to date. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2018-01-13 | Gazette | Gazette filings brought up to date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.