UKBizDB.co.uk

ST GEORGES BRIDGE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Georges Bridge Centre Limited. The company was founded 26 years ago and was given the registration number 03463323. The firm's registered office is in COUNTY DURHAM. You can find them at Alexandra House 343 Whessoe Road, Darlington, County Durham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ST GEORGES BRIDGE CENTRE LIMITED
Company Number:03463323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW

Secretary12 November 2015Active
Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW

Director20 August 2012Active
Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW

Director08 November 2010Active
Alexandra House, 343 Whessoe Road, Darlington, England, DL3 0RW

Director12 November 2015Active
7 Church Lane, Barton, Richmond, DL10 6JF

Secretary11 November 1997Active
Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW

Secretary18 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 November 1997Active
36 Trinity Road, Darlington, DL3 7AZ

Director11 November 1997Active
Fern House, East Cowton, Northallerton, DL7 0DH

Director11 November 1997Active
17 Grangeside, Darlington, DL3 8QJ

Director15 January 2007Active
7 Church Lane, Barton, Richmond, DL10 6JF

Director11 November 1997Active
Alexandra House 343 Whessoe Road, Darlington, County Durham, DL3 0RW

Director11 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 November 1997Active

People with Significant Control

Mr Peter Burnip
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, 343 Whessoe Road, Darlington, United Kingdom, DL3 0RW
Nature of control:
  • Voting rights 50 to 75 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Appoint person secretary company with name date.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination secretary company with name termination date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.