UKBizDB.co.uk

THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED

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

This company is commonly known as The English Ice Hockey Association Limited. The company was founded 25 years ago and was given the registration number 03730185. The firm's registered office is in LANCASHIRE. You can find them at 12 Arnside Avenue, Blackpool, Lancashire, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE ENGLISH ICE HOCKEY ASSOCIATION LIMITED
Company Number:03730185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:12 Arnside Avenue, Blackpool, Lancashire, FY1 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Secretary13 July 2023Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director31 March 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director20 March 2024Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director08 July 2023Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director31 August 2023Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director08 July 2023Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director08 July 2023Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director02 March 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Secretary04 May 2021Active
7 Laughton Avenue, West Bridgford, Nottingham, NG2 7GJ

Secretary10 March 1999Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Secretary26 January 2021Active
12 Arnside Avenue, Blackpool, FY1 6NB

Secretary19 June 2005Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary31 March 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 March 1999Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director28 April 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director31 March 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director31 March 2021Active
32, Berkeley Road, Loudwater, High Wycombe, United Kingdom, HP10 9TS

Director01 September 2010Active
7 Laughton Avenue, West Bridgford, Nottingham, NG2 7GJ

Director10 March 1999Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director22 June 2013Active
12 Arnside Avenue, Blackpool, United Kingdom, FY1 6NB

Director30 October 2011Active
12 Arnside Avenue, Blackpool, Lancashire, FY1 6NB

Director22 June 2013Active
1, Plumtree Road, Thorngumbald, Hull, England, HU12 9QH

Director12 June 2005Active
1 Van Diemans Lane, Littlemore, Oxford, OX4 3QA

Director14 June 2008Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director30 January 2017Active
12 Arnside Avenue, Blackpool, FY1 6NB

Director21 May 2001Active
15, Dawlish Close, Seaham, United Kingdom, SR7 8DE

Director09 June 2007Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director03 March 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director31 March 2021Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director30 September 2017Active
80 Chestnut Drive, Marton In Cleveland, Middlesbrough, TS7 8BX

Director10 March 1999Active
1 Brent Court, Billingham, TS23 1PT

Director21 February 2001Active
15 Laurels Close, Eynesbury St Neots, Huntingdon, PE19 2HZ

Director10 March 1999Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director10 March 1999Active
Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA

Director25 January 2020Active

People with Significant Control

Mr Mohammed Naveed Ashraff
Notified on:01 March 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA
Nature of control:
  • Significant influence or control
Mr Gary Anthony Apsley
Notified on:01 March 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Ice Sheffield, Coleridge Road, Sheffield, England, S9 5DA
Nature of control:
  • Significant influence or control

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
2024-04-02Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Change account reference date company previous shortened.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.