This company is commonly known as St Helens Town Limited. The company was founded 22 years ago and was given the registration number 04392840. The firm's registered office is in ST. HELENS. You can find them at 4 Grant Close, , St. Helens, Merseyside. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ST HELENS TOWN LIMITED |
---|---|---|
Company Number | : | 04392840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Grant Close, St. Helens, Merseyside, WA10 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Hinckley Road, St. Helens, England, WA11 9JY | Secretary | 30 June 2022 | Active |
42, School Lane, Upholland, Skelmersdale, England, WN8 0LW | Director | 05 November 2022 | Active |
90, Hinckley Road, St. Helens, England, WA11 9JY | Director | 05 November 2022 | Active |
90, Hinckley Road, St. Helens, England, WA11 9JY | Director | 30 June 2022 | Active |
5, Villiers Crescent, Eccleston, St. Helens, England, WA10 5HP | Director | 05 November 2022 | Active |
140, Greenfield Road, Dentons Green, St. Helens, England, WA10 6SG | Director | 05 November 2022 | Active |
4 Grant Close, St. Helens, WA10 2HG | Secretary | 07 February 2005 | Active |
35 Roysten Gardens, St. Helens, WA9 1RJ | Secretary | 12 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 2002 | Active |
4 Grant Close, St. Helens, WA10 2HG | Director | 12 March 2002 | Active |
6 Hillside Close, Billinge, Wigan, WN5 7PL | Director | 12 March 2002 | Active |
35 Roysten Gardens, St. Helens, WA9 1RJ | Director | 12 March 2002 | Active |
95 Sutton Park Drive, St. Helens, WA9 3TR | Director | 12 March 2002 | Active |
18 Brooklands Road, Eccleston, St. Helens, WA10 5HF | Director | 12 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 March 2002 | Active |
Mr Stephen Lingard | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90 Hinkley Road, Hinckley Road, St. Helens, England, WA11 9JY |
Nature of control | : |
|
Mr Gavin Scott | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Lea Green Business Park, St. Helens, England, WA9 4TR |
Nature of control | : |
|
Mr John Mckiernan | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Stirling Crescent, St. Helens, England, WA9 3TY |
Nature of control | : |
|
Sporting Club St Helens Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helens Rfc Stadium, Mcmanus Drive, St. Helens, England, WA9 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Address | Move registers to registered office company with new address. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-12 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Appoint person secretary company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.