UKBizDB.co.uk

THE RUGBY DEVELOPMENT FOUNDATION

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

This company is commonly known as The Rugby Development Foundation. The company was founded 10 years ago and was given the registration number 08695683. The firm's registered office is in TUR LANGTON. You can find them at Business Partners Unit 19 The Manor, Main Street, Tur Langton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE RUGBY DEVELOPMENT FOUNDATION
Company Number:08695683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Business Partners Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Partners, Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ

Director18 September 2013Active
Business Partners, Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ

Director18 September 2013Active
Business Partners, Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ

Director02 November 2015Active
Business Partners, Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ

Director12 November 2019Active
Business Partners, Unit 19 The Manor, Main Street, Tur Langton, United Kingdom, LE8 0PJ

Director18 September 2013Active

People with Significant Control

Mr Peter Howard
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Business Partners, Unit 19 The Manor, Tur Langton, United Kingdom, LE8 0PJ
Nature of control:
  • Significant influence or control
Mr Robert Hugo Weyl Wills
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Business Partners, Unit 19 The Manor, Tur Langton, United Kingdom, LE8 0PJ
Nature of control:
  • Significant influence or control
Mr Peter John Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Business Partners, Unit 19 The Manor, Tur Langton, United Kingdom, LE8 0PJ
Nature of control:
  • Significant influence or control
Mr Michael Peter Bylina
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Business Partners, Unit 19 The Manor, Tur Langton, United Kingdom, LE8 0PJ
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 (7 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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-09-30Annual return

Annual return company with made up date no member list.

Download
2015-08-26Accounts

Accounts with accounts type total exemption full.

Download
2014-12-12Accounts

Accounts with accounts type total exemption full.

Download
2014-09-22Annual return

Annual return company with made up date no member list.

Download
2014-04-10Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.