This company is commonly known as Somerset Cricket Board Limited. The company was founded 13 years ago and was given the registration number 07393280. The firm's registered office is in TAUNTON. You can find them at Centre Of Excellence, The County Ground, Taunton, Somerset. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SOMERSET CRICKET BOARD LIMITED |
---|---|---|
Company Number | : | 07393280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre Of Excellence, The County Ground, Taunton, Somerset, TA1 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Secretary | 01 July 2021 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 25 September 2018 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Secretary | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 01 April 2012 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 November 2011 | Active |
Redwood Cottage, Mead Lane, Blagdon, Bristol, England, BS40 7UA | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 16 April 2014 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Centre Of Excellence, The County Ground, Taunton, TA1 1JT | Director | 30 September 2010 | Active |
Mr Andrew John Fairbairn | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr Andrew David Curtis | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr William John Davey | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr Ken Maddock | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Church Lane, Church Lane, Glastonbury, England, BA6 8RP |
Nature of control | : |
|
Mr Raymond John Hancock | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Jays, Moss Lane, Taunton, England, TA3 5LJ |
Nature of control | : |
|
Mr Roy Cosmo Kerslake | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr Andrew John Nash | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr Guy William Lavender | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Centre Of Excellence, The County Ground, Taunton, TA1 1JT |
Nature of control | : |
|
Mr Winston Peter Gordon Duguid | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The County Ground, The Centre Of Excellence, Taunton, United Kingdom, TA1 1JT |
Nature of control | : |
|
Ms Jane Stella Knowles | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venner Bank, Kenny, Ilminster, England, TA19 9NH |
Nature of control | : |
|
Mr Paddy Magill | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastwood Farm, Fivehead, Taunton, England, TA3 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Change account reference date company current extended. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Appoint person secretary company with name date. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2021-02-27 | Change of name | Change of name exemption. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.