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.
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 | : |
|
Registered Address | : | Stockwood Park, London Road, Luton, Beds, LU1 4LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Astley Green, Luton, England, LU2 8TS | Secretary | 21 August 2023 | Active |
10, Astley Green, Luton, England, LU2 8TS | Director | 22 May 2023 | Active |
39, Maple Close, Pulloxhill, Bedford, England, MK45 5EF | Director | 05 June 2014 | Active |
145, Westmorland Avenue, Luton, England, LU3 2PT | Director | 04 September 2023 | Active |
37, Stanmore Crescent, Luton, England, LU3 2RJ | Director | 05 June 2014 | Active |
36, Chiltern Rise, Luton, England, LU1 5HF | Director | 22 May 2023 | Active |
152 Ventnor Gardens, Luton, LU3 3SW | Secretary | - | Active |
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ | Secretary | 08 June 2006 | Active |
10, Astley Green, Luton, England, LU2 8TS | Secretary | 22 May 2023 | Active |
26 Emmer Green, Luton, LU2 8UH | Secretary | 09 June 2005 | Active |
24, Bank Avenue, Dunstable, England, LU6 1FR | Secretary | 21 June 2018 | Active |
24, Bank Avenue, Dunstable, England, LU6 1FR | Secretary | 21 June 2018 | Active |
166 Brompton Close, Luton, LU3 3QU | Secretary | 10 June 1994 | Active |
4 Westlecote Gardens, Luton, LU2 7DR | Secretary | 01 June 2000 | Active |
21 Folly Lane, Caddington, Luton, LU1 4AQ | Secretary | 07 June 1996 | Active |
Dove House Farm, Kensworth, LU6 2PQ | Secretary | 06 June 2002 | Active |
152 Ventnor Gardens, Luton, LU3 3SW | Director | - | Active |
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ | Director | 05 June 2014 | Active |
79, Hexton Road, Barton-Le-Clay, Bedford, England, MK45 4JZ | Director | 09 June 2005 | Active |
84 St Michaels Crescent, Luton, LU3 1NA | Director | - | Active |
24, Bank Avenue, Dunstable, England, LU6 1FR | Director | 21 June 2018 | Active |
34, Beale Street, Dunstable, United Kingdom, | Director | 02 June 2016 | Active |
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 | Director | 10 June 1994 | Active |
4 Westlecote Gardens, Luton, LU2 7DR | Director | 06 June 2002 | Active |
21 Folly Lane, Caddington, Luton, LU1 4AQ | Director | 04 June 1999 | Active |
2 Alsop Close, Houghton Regis, Dunstable, LU5 5JT | Director | 07 June 2007 | Active |
Dove House Farm, Kensworth, LU6 2PQ | Director | 07 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person secretary company with name date. | Download |
2023-08-21 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.