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..
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 | : |
|
Registered Address | : | The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG | Secretary | 30 June 2022 | Active |
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG | Director | 10 October 2023 | Active |
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG | Director | 10 October 2023 | Active |
Envirostik Holdings (Uk) Ltd, Unit 4a, Airfield Industrial Estate, Hixon, United Kingdom, ST18 0PF | Director | 20 June 2018 | Active |
9, Clayton Park, Bridge Of Earn, Perth, Scotland, PH2 9FD | Director | 13 December 2022 | Active |
Labosport, 3 Aerial Way, Hucknall Business Park, Watnall Road, Hucknall, United Kingdom, NG15 6DW | Director | 22 March 2022 | Active |
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG | Director | 12 May 2022 | Active |
22, Bobbin Lane, Lincoln, England, LN2 4ZB | Director | 15 May 2013 | Active |
The Hexangle, Stoneleigh Park, Warwickshire, England, CV8 2LG | Director | 14 February 2013 | Active |
3, Vicarage Farm Yard, Abbotsley, St Neots, United Kingdom, PE19 6US | Director | 03 December 2019 | Active |
55, Stanneylands Road, Wilmslow, United Kingdom, SK9 4EX | Director | 15 December 2020 | Active |
30, Regina Crescent, Ravenshead, Nottingham, England, NG15 9AE | Director | 03 December 2019 | Active |
97, High Street South, Stewkley, Leighton Buzzard, England, LU7 0HU | Director | 13 December 2022 | Active |
18 Poplar Avenue, Orpington, BR6 8LA | Secretary | 08 April 1997 | Active |
3 Almond Avenue, Leamington Spa, CV32 6QD | Secretary | 31 December 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 08 April 1997 | Active |
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN | Director | 29 May 2002 | Active |
Bellastan Cottage 33 College Street, East Bridgford, Nottingham, NG13 8LF | Director | 17 February 1998 | Active |
Lodge Farm, Hungarton Lane, Beeby, Leicester, LE7 3BJ | Director | 08 April 1997 | Active |
Winterberry House, Ball Hill, Newbury, United Kingdom, RG20 0NL | Director | 03 December 2019 | Active |
Barnsdown, Old Forge Lane, Granby, NG13 9PS | Director | 01 December 2005 | Active |
19 Collaford Close, Plympton, Plymouth, PL7 1XR | Director | 06 December 2007 | Active |
1 Blind Lane, Challock, Ashford, TN25 4AU | Director | 08 April 1997 | Active |
18 Glastonbury Avenue, Lowton, Warrington, WA3 1ET | Director | 08 April 1997 | Active |
16 Kirkfield Gardens, Leeds, LS15 9DT | Director | 01 September 1999 | Active |
122, Barrowby Road, Grantham, United Kingdom, NG31 8AF | Director | 03 December 2019 | Active |
229 Ikon Industrial Estate, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 24 March 2015 | Active |
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP | Director | 08 April 1997 | Active |
30 Milton Place, Tenby Street, Birmingham, United Kingdom, B1 3EE | Director | 20 June 2018 | Active |
30 Castle Hill, Maidenhead, SL6 4JJ | Director | 30 April 2003 | Active |
14, Birchview Close, Belper, DE56 1RS | Director | 16 May 2007 | Active |
8 Westbrook Avenue, Hampton, TW12 2RE | Director | 01 December 2005 | Active |
Mill Farm, Hathern Road, Shepshed, Leicestershire, United Kingdom, LE12 9RP | Director | 08 February 2012 | Active |
36, Fairview Drive, Adlington, Chorley, PR6 9SB | Director | 19 May 2009 | Active |
4, Heritage Court, Gibbet Hill, Coventry, United Kingdom, CV4 7HD | Director | 08 December 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.