UKBizDB.co.uk

THE RUGBY FIVES ASSOCIATION

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

This company is commonly known as The Rugby Fives Association. The company was founded 20 years ago and was given the registration number 04837244. The firm's registered office is in BEDFORD. You can find them at 15 Carlton Road, Turvey, Bedford, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE RUGBY FIVES ASSOCIATION
Company Number:04837244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:15 Carlton Road, Turvey, Bedford, MK43 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
506 Blazer Court, St. Johns Wood Road, London, England, NW8 7JY

Secretary05 April 2022Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director08 September 2011Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director16 June 2004Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director23 September 2020Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director08 September 2011Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director04 September 2019Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director04 September 2019Active
Mallory House, Petersfield Road, Winchester, England, SO23 8RU

Director20 December 2022Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director15 June 2005Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director12 May 2021Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director08 January 2024Active
15, Carlton Road, Turvey, Bedford, England, MK43 8EG

Secretary09 May 2021Active
21, Marsh Way, Camber, Rye, England, TN31 7WQ

Secretary18 May 2011Active
32 Ashbourne Grove, London, SE22 8RL

Secretary18 July 2003Active
66 Brayburne Avenue, Clapham, London, SW4 6AA

Secretary10 January 2008Active
7 The Harrage, Romsey, SO51 8AE

Director16 June 2007Active
15, Carlton Road, Turvey, Bedford, England, MK43 8EG

Director04 September 2019Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director07 September 2013Active
506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY

Director08 September 2015Active
Froudes Cottage, Bucklebury Village, Reading, RG7 6PP

Director18 July 2003Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director08 September 2015Active
15, Carlton Road, Turvey, Bedford, England, MK43 8EG

Director08 September 2015Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director08 September 2015Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director18 July 2003Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director27 January 2012Active
26 Waverley Avenue, Beeston, Nottingham, NG9 1HZ

Director16 June 2004Active
8 Silver Lane, Purley, CR8 3HG

Director18 July 2003Active
2 Dartmouth Road, Chorlton, Manchester, M21 9XJ

Director16 June 2004Active
Middle Flat, 6 Essex Grove, London, SE19 3SX

Director14 June 2006Active
21, Marsh Way, Camber, Rye, England, TN31 7WQ

Director18 July 2003Active
15, Carlton Road, Turvey, Bedford, MK43 8EG

Director16 June 2004Active
Windy Ridge, The Ridge, Cold Ash, Thatcham, RG18 9HT

Director18 July 2003Active
Suite 1, Armcon Business Park, London Road South, Poynton, SK12 1LQ

Director02 September 2010Active
91 Riversdale Road, London, N5 2SU

Director15 June 2005Active
7 Mews Street, St Katharine Docks, London, E1W 1UG

Director16 June 2004Active

People with Significant Control

Mr Philip George Atkinson
Notified on:07 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:506 Blazer Court, 28a St John's Wood Road, London, United Kingdom, NW8 7JY
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
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Address

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

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Address

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

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.