This company is commonly known as Stadium (bradford) Limited. The company was founded 17 years ago and was given the registration number 05980832. The firm's registered office is in EAST RIDING OF YORKSHIRE. You can find them at Welton Grange, Welton Brough, East Riding Of Yorkshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | STADIUM (BRADFORD) LIMITED |
---|---|---|
Company Number | : | 05980832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Secretary | 26 September 2012 | Active |
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Director | 12 December 2013 | Active |
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Director | 01 November 2006 | Active |
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Director | 30 October 2006 | Active |
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Director | 26 September 2012 | Active |
Woodhouse Grange, Westfield Road, Eppleworth Road Raywell, Cottingham, United Kingdom, HU16 5ZA | Secretary | 30 October 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 27 October 2006 | Active |
Woodhouse, Grange Westfield Road, Eppleworth Road Raywell, Cottingham, United Kingdom, HU16 5ZA | Director | 30 October 2006 | Active |
Welton Grange, Welton Brough, East Riding Of Yorkshire, HU15 1NB | Director | 30 October 2006 | Active |
3 Orchard Close, Pontefract, WF8 3NL | Director | 01 November 2006 | Active |
10 Bull Pasture, South Cave, Brough, HU15 2HT | Director | 01 November 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 27 October 2006 | Active |
Stadium Parkgate (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welton Grange, Cowgate, Brough, England, HU15 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Change account reference date company current extended. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.