This company is commonly known as Southend Rugby Limited. The company was founded 16 years ago and was given the registration number 06440242. The firm's registered office is in SOUTHEND ON SEA. You can find them at Warners Bridge Park Sumpters Way, Temple Farm Industrial Estate, Southend On Sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTHEND RUGBY LIMITED |
---|---|---|
Company Number | : | 06440242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warners Bridge Park Sumpters Way, Temple Farm Industrial Estate, Southend On Sea, United Kingdom, SS2 5RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Kenilworth Gardens, Westcliff-On-Sea, United Kingdom, SS0 0BA | Director | 18 December 2018 | Active |
68, Highcliff Drive, Leigh-On-Sea, England, SS9 1DQ | Director | 29 August 2022 | Active |
12, Malting Villas Road, Rochford, United Kingdom, SS4 1RU | Secretary | 22 May 2014 | Active |
68, Highcliff Drive, Leigh On Sea, United Kingdom, SS9 1DQ | Secretary | 29 November 2007 | Active |
24, Basingbourne Road, Fleet, GU52 6TE | Director | 01 June 2009 | Active |
Gardners, 152 Stambridge Road, Rochford, United Kingdom, SS4 1DT | Director | 22 May 2014 | Active |
146, Stambridge Road, Rochford, United Kingdom, SS4 1DT | Director | 01 November 2010 | Active |
12a, Avenue Road, Leigh-On-Sea, United Kingdom, SS9 1AX | Director | 29 November 2007 | Active |
29 Glencrofts, Hawkwell, Hockley, SS5 4GN | Director | 29 November 2007 | Active |
36 Weir Gardens, Rayleigh, SS6 7SR | Director | 29 November 2007 | Active |
78 Hillside Crescent, Leigh On Sea, SS9 1HQ | Director | 29 November 2007 | Active |
15 Hillside Crescent, Leigh On Sea, SS9 1EN | Director | 29 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Officers | Change person director company with change date. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Address | Change sail address company with old address new address. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.