UKBizDB.co.uk

STADIUM RETAIL INVESTMENTS (2002) LIMITED

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

This company is commonly known as Stadium Retail Investments (2002) Limited. The company was founded 21 years ago and was given the registration number 04545951. The firm's registered office is in BROUGH. You can find them at Welton Grange, Welton, Brough, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STADIUM RETAIL INVESTMENTS (2002) LIMITED
Company Number:04545951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welton Grange, Welton, Brough, HU15 1NB

Secretary21 September 2012Active
Welton Grange, Welton, Brough, HU15 1NB

Director12 December 2013Active
Welton Grange, Welton, Brough, HU15 1NB

Director13 October 2004Active
Welton Grange, Welton, Brough, HU15 1NB

Director06 November 2002Active
Welton Grange, Welton, Brough, HU15 1NB

Director21 September 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary26 September 2002Active
Woodhouse Grange, Westfield Road,, Eppleworth Road,, Raywell,, Cottingham, United Kingdom, HU16 5ZA

Secretary06 November 2002Active
Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham, United Kingdom, HU16 5ZA

Director06 November 2002Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director13 July 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director16 December 2003Active
HU10

Director06 November 2002Active
3 Orchard Close, Pontefract, WF8 3NL

Director13 October 2004Active
9 Hartley Park Avenue, Pontefract, WF8 4AW

Director24 May 2004Active
10 Bull Pasture, South Cave, Brough, HU15 2HT

Director13 October 2004Active
10 Bull Pasture, South Cave, Brough, HU15 2HT

Director10 August 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director26 September 2002Active

People with Significant Control

Stadium Retail (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welton Grange, Cowgate, Brough, England, HU15 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-27Accounts

Change account reference date company current extended.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-10-08Officers

Change person director company with change date.

Download
2015-04-01Officers

Termination director company with name termination date.

Download
2015-03-31Mortgage

Mortgage satisfy charge full.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.