UKBizDB.co.uk

THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION

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

This company is commonly known as The Sports And Play Construction Association. The company was founded 27 years ago and was given the registration number 03347650. The firm's registered office is in WARWICKSHIRE. You can find them at The Hexangle, Stoneleigh Park, Warwickshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
Company Number:03347650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG

Secretary30 June 2022Active
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG

Director10 October 2023Active
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG

Director10 October 2023Active
Envirostik Holdings (Uk) Ltd, Unit 4a, Airfield Industrial Estate, Hixon, United Kingdom, ST18 0PF

Director20 June 2018Active
9, Clayton Park, Bridge Of Earn, Perth, Scotland, PH2 9FD

Director13 December 2022Active
Labosport, 3 Aerial Way, Hucknall Business Park, Watnall Road, Hucknall, United Kingdom, NG15 6DW

Director22 March 2022Active
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG

Director12 May 2022Active
22, Bobbin Lane, Lincoln, England, LN2 4ZB

Director15 May 2013Active
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG

Director14 February 2013Active
3, Vicarage Farm Yard, Abbotsley, St Neots, United Kingdom, PE19 6US

Director03 December 2019Active
55, Stanneylands Road, Wilmslow, United Kingdom, SK9 4EX

Director15 December 2020Active
30, Regina Crescent, Ravenshead, Nottingham, England, NG15 9AE

Director03 December 2019Active
97, High Street South, Stewkley, Leighton Buzzard, England, LU7 0HU

Director13 December 2022Active
18 Poplar Avenue, Orpington, BR6 8LA

Secretary08 April 1997Active
3 Almond Avenue, Leamington Spa, CV32 6QD

Secretary31 December 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 April 1997Active
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN

Director29 May 2002Active
Bellastan Cottage 33 College Street, East Bridgford, Nottingham, NG13 8LF

Director17 February 1998Active
Lodge Farm, Hungarton Lane, Beeby, Leicester, LE7 3BJ

Director08 April 1997Active
Winterberry House, Ball Hill, Newbury, United Kingdom, RG20 0NL

Director03 December 2019Active
Barnsdown, Old Forge Lane, Granby, NG13 9PS

Director01 December 2005Active
19 Collaford Close, Plympton, Plymouth, PL7 1XR

Director06 December 2007Active
1 Blind Lane, Challock, Ashford, TN25 4AU

Director08 April 1997Active
18 Glastonbury Avenue, Lowton, Warrington, WA3 1ET

Director08 April 1997Active
16 Kirkfield Gardens, Leeds, LS15 9DT

Director01 September 1999Active
122, Barrowby Road, Grantham, United Kingdom, NG31 8AF

Director03 December 2019Active
229 Ikon Industrial Estate, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director24 March 2015Active
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP

Director08 April 1997Active
30 Milton Place, Tenby Street, Birmingham, United Kingdom, B1 3EE

Director20 June 2018Active
30 Castle Hill, Maidenhead, SL6 4JJ

Director30 April 2003Active
14, Birchview Close, Belper, DE56 1RS

Director16 May 2007Active
8 Westbrook Avenue, Hampton, TW12 2RE

Director01 December 2005Active
Mill Farm, Hathern Road, Shepshed, Leicestershire, United Kingdom, LE12 9RP

Director08 February 2012Active
36, Fairview Drive, Adlington, Chorley, PR6 9SB

Director19 May 2009Active
4, Heritage Court, Gibbet Hill, Coventry, United Kingdom, CV4 7HD

Director08 December 2011Active

People with Significant Control

Mr Richard Shaw
Notified on:25 July 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG
Nature of control:
  • Significant influence or control as trust
Mr Christopher Paul Trickey
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.