This company is commonly known as Tewkesbury Rugby Football Club Limited. The company was founded 40 years ago and was given the registration number 01731439. The firm's registered office is in TEWKESBURY. You can find them at 37 High Street, , Tewkesbury, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | TEWKESBURY RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 01731439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 High Street, Tewkesbury, England, GL20 5BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fairhaven Road, Cheltenham, United Kingdom, GL53 7PH | Director | 01 August 2009 | Active |
Rectory Farm, Fiddington, Tewkesbury, England, GL20 7BJ | Director | 01 August 2009 | Active |
Tewkesbury Rugby Football Club, Gander Lane, Tewkesbury, England, GL20 5PG | Director | 28 November 2015 | Active |
8, Springfield, Newtown, Tewkesbury, United Kingdom, GL20 8EP | Director | 01 August 2009 | Active |
Balmain, Uckinghall, Tewkesbury, England, GL20 6EP | Director | 20 December 2021 | Active |
31 Gould Drive, Northway, Tewkesbury, GL20 8RL | Secretary | 01 October 1998 | Active |
Garth Malthouse Lane, Bredon, Tewkesbury, GL20 7LE | Secretary | - | Active |
18 Southfield Close, Leckhampton, Cheltenham, GL53 9LF | Secretary | 10 March 1997 | Active |
9, Rope Walk, Tewkesbury, United Kingdom, GL20 5DS | Secretary | 01 August 2009 | Active |
Gabriel House, Lincoln Green Lane, Tewkesbury, GL20 7DN | Secretary | 01 November 2004 | Active |
The Warren, Kemerton, Tewkesbury, GL20 7JE | Director | 23 July 1993 | Active |
Rectory Farm, Fiddington, Tewkesbury, GL20 7BJ | Director | - | Active |
39, Knights Way, Newtown, Tewkesbury, United Kingdom, GL20 8DY | Director | 01 August 2009 | Active |
23 Grange Drive, Bishops Cleeve, Cheltenham, GL52 4LW | Director | - | Active |
White Cottgae, Bushley, Tewkesbury, GL20 6HS | Director | 17 July 1995 | Active |
18 Southfield Close, Leckhampton, Cheltenham, GL53 9LF | Director | - | Active |
Douro Court, Douro Road, GL50 2PF | Director | - | Active |
Grunters Grange, East Keal, Spilsby, PE23 4AY | Director | - | Active |
19 Lime Road, Walton Cardiff, Tewkesbury, GL20 7RJ | Director | 19 October 1997 | Active |
Eldersfield Cottage, Corse Lawn, Gloucester, GL19 4NN | Director | 20 November 2006 | Active |
6 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH | Director | - | Active |
9, Rope Walk, Tewkesbury, United Kingdom, GL20 5DS | Director | 01 August 2009 | Active |
Cleeve Cottage, Bushley, Tewkesbury, GL20 6HT | Director | - | Active |
Paxhill House, Churchend Twyning, Tewkesbury, GL20 6DA | Director | - | Active |
Gabriel House, Lincoln Green Lane, Tewkesbury, GL20 7DN | Director | 01 November 2004 | Active |
8 St Margarets Drive, Alderton, Tewkesbury, GL20 8NY | Director | 29 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-29 | Officers | Appoint person director company with name date. | Download |
2015-09-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.