This company is commonly known as The Federation Of Sports And Play Associations Limited. The company was founded 97 years ago and was given the registration number 00216719. The firm's registered office is in KENILWORTH. You can find them at Unit 64, First Floor 6th Avenue, Stoneleigh Park, Kenilworth, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED |
---|---|---|
Company Number | : | 00216719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 64, First Floor 6th Avenue, Stoneleigh Park, Kenilworth, England, CV8 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 19 November 2015 | Active |
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 24 January 2017 | Active |
Flicx Uk, Steane, Brackley, England, NN13 5NS | Director | 10 March 2022 | Active |
Jays Close, Jays Close, Basingstoke, England, RG22 4BS | Director | 14 September 2023 | Active |
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 01 May 2019 | Active |
The Old Rectory, Rectory Chase, Sandon, Chelmsford, England, CM2 7SQ | Director | 10 March 2022 | Active |
Rural Innovation Centre, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG | Secretary | 01 January 2012 | Active |
Wester, Ballachraggan House Trochry, Dunkeld, PH8 0EA | Secretary | 06 September 1995 | Active |
21a Park Hill Drive, Aylestone, Leicester, LE2 8HS | Secretary | 30 July 1996 | Active |
Federation House, National Agricultural Centre, Stoneleigh Park, CV8 2RF | Secretary | 28 February 2011 | Active |
18 Poplar Avenue, Orpington, BR6 8LA | Secretary | - | Active |
14 Chantry View Road, Guildford, GU1 3XR | Director | 09 June 1992 | Active |
10, Charlecote, Warwick, CV35 9EW | Director | - | Active |
8 Orchard Close, Bromham, Bedford, MK43 8HN | Director | 07 August 1995 | Active |
The Manor House, Exelby, Bedale, DL8 2HB | Director | 11 June 1996 | Active |
Trenchard, Lower Bromstead Lane, Moreton, Newport, TF10 9DQ | Director | 06 December 2007 | Active |
Federation House, National Agricultural Centre, Stoneleigh Park, CV8 2RF | Director | 03 December 2009 | Active |
Eden Barn, Wetheral, Carlisle, CA4 8NR | Director | 06 November 2008 | Active |
37 Mossdale Road, Sale, M33 4ET | Director | 12 May 1998 | Active |
The Grange, Flax Bourton, Bristol, BS48 3QH | Director | - | Active |
16 Poplar Avenue, Crosby, Liverpool, L23 2SU | Director | 11 June 1996 | Active |
Marbury House, High Street, Gosforth, Newcastle Upon Tyne, NE3 4AB | Director | 28 March 2000 | Active |
9 Wooley Avenue, Poynton, Stockport, SK12 1XU | Director | 07 June 1994 | Active |
Rural Innovation Centre, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG | Director | 13 November 2013 | Active |
Sunnycroft, Butts Road, Raunds, NN9 6UG | Director | 11 June 1996 | Active |
Rustlings, Field Hurst, Barkisland, HX4 0JE | Director | 12 May 1998 | Active |
15 Cross Lane Close, Orwell, Royston, SG8 5QW | Director | 02 June 1992 | Active |
60 Hillmorton Road, Rugby, CV22 5AF | Director | 29 April 2003 | Active |
60 Hillmorton Road, Rugby, CV22 5AF | Director | 28 March 2000 | Active |
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB | Director | 12 May 1998 | Active |
6 Sunnyside, Wootton, NN4 6LG | Director | 06 December 2007 | Active |
Southside Holly Lane, Mutford, Beccles, NR34 7HK | Director | 01 January 2007 | Active |
8 Silverwood Close, Lowestoft, NR33 7LX | Director | - | Active |
11 Lea Close, Worcester, WR3 7PR | Director | 16 March 2005 | Active |
The Coach House, Wallnook Lane, Langley Park, Durham, DH7 9TW | Director | 12 July 2001 | Active |
Mr Robert Alan Baker | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT |
Nature of control | : |
|
Mr Jack Roberts Osborne | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT |
Nature of control | : |
|
Mrs Jane Ann Montgomery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Rural Innovation Centre, National Agricultural Centre, Kenilworth, CV8 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.