Warning: file_put_contents(c/b0b5c15b17a875d021a7805c130342f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Staffordshire Rugby Union Society Of Referees Limited, WV1 4SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED

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

This company is commonly known as Staffordshire Rugby Union Society Of Referees Limited. The company was founded 7 years ago and was given the registration number 10727201. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED
Company Number:10727201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bryant Avenue, Fradley, Lichfield, England, WS13 8GU

Secretary02 July 2018Active
30, Torvale Road, Wightwick, Wolverhampton, United Kingdom, WV6 8NL

Director20 June 2017Active
25, Bryant Avenue, Fradley, Lichfield, England, WS13 8GU

Director18 April 2023Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director03 February 2023Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director03 February 2023Active
42, Pennymore Close, Stoke-On-Trent, England, ST4 8YQ

Secretary18 April 2017Active
28, Golborn Avenue, Meir Heath, Stoke-On-Trent, United Kingdom, ST3 7LT

Director24 June 2017Active
7, Common Lane, Stone, England, ST15 0HR

Director18 April 2017Active
42, Pennymore Close, Stoke-On-Trent, England, ST4 8YQ

Director18 April 2017Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-07-02Officers

Appoint person secretary company with name date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.