UKBizDB.co.uk

STOCKWOOD PARK RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Stockwood Park Rugby Football Club Limited. The company was founded 43 years ago and was given the registration number 01558915. The firm's registered office is in LUTON. You can find them at Stockwood Park, London Road, Luton, Beds. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:STOCKWOOD PARK RUGBY FOOTBALL CLUB LIMITED
Company Number:01558915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Stockwood Park, London Road, Luton, Beds, LU1 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Astley Green, Luton, England, LU2 8TS

Secretary21 August 2023Active
10, Astley Green, Luton, England, LU2 8TS

Director22 May 2023Active
39, Maple Close, Pulloxhill, Bedford, England, MK45 5EF

Director05 June 2014Active
145, Westmorland Avenue, Luton, England, LU3 2PT

Director04 September 2023Active
37, Stanmore Crescent, Luton, England, LU3 2RJ

Director05 June 2014Active
36, Chiltern Rise, Luton, England, LU1 5HF

Director22 May 2023Active
152 Ventnor Gardens, Luton, LU3 3SW

Secretary-Active
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ

Secretary08 June 2006Active
10, Astley Green, Luton, England, LU2 8TS

Secretary22 May 2023Active
26 Emmer Green, Luton, LU2 8UH

Secretary09 June 2005Active
24, Bank Avenue, Dunstable, England, LU6 1FR

Secretary21 June 2018Active
24, Bank Avenue, Dunstable, England, LU6 1FR

Secretary21 June 2018Active
166 Brompton Close, Luton, LU3 3QU

Secretary10 June 1994Active
4 Westlecote Gardens, Luton, LU2 7DR

Secretary01 June 2000Active
21 Folly Lane, Caddington, Luton, LU1 4AQ

Secretary07 June 1996Active
Dove House Farm, Kensworth, LU6 2PQ

Secretary06 June 2002Active
152 Ventnor Gardens, Luton, LU3 3SW

Director-Active
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ

Director05 June 2014Active
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ

Director09 June 2005Active
84 St Michaels Crescent, Luton, LU3 1NA

Director-Active
24, Bank Avenue, Dunstable, England, LU6 1FR

Director21 June 2018Active
34, Beale Street, Dunstable, United Kingdom,

Director02 June 2016Active
Willow Corner 4 Dovehouse Close, Edlesborough, Dunstable, LU6 2JL

Director-Active
Crouchmoor Cottage, Tea Green, Luton, LU2 8PS

Director-Active
166 Brompton Close, Luton, LU3 3QU

Director10 June 1994Active
4 Westlecote Gardens, Luton, LU2 7DR

Director06 June 2002Active
21 Folly Lane, Caddington, Luton, LU1 4AQ

Director04 June 1999Active
2 Alsop Close, Houghton Regis, Dunstable, LU5 5JT

Director07 June 2007Active
Dove House Farm, Kensworth, LU6 2PQ

Director07 June 2007Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Appoint person secretary company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.