This company is commonly known as The Streetvelodrome Company Limited. The company was founded 10 years ago and was given the registration number 08626981. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE STREETVELODROME COMPANY LIMITED |
---|---|---|
Company Number | : | 08626981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom, GL51 7AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coronation House, 3 Hartle Lane, Belbroughton, England, DY9 9TG | Director | 09 August 2023 | Active |
Dale House, Bredon Road, Tewkesbury, England, GL20 5BX | Director | 26 July 2013 | Active |
Coronation House, 3 Hartle Lane, Belbroughton, England, DY9 9TG | Director | 12 January 2019 | Active |
Unit 1, St Modwens Park, Norton, Broomhall, Worcester, England, WR5 2QR | Director | 13 December 2016 | Active |
Westhome, Longdon, Tewkesbury, England, GL20 6BE | Corporate Director | 26 July 2013 | Active |
Mr John Graham | ||
Notified on | : | 09 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coronation House, 3 Hartle Lane, Belbroughton, England, DY9 9TG |
Nature of control | : |
|
Cube International Ltd | ||
Notified on | : | 12 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, St Modwens Park, Worcester, England, WR5 2QR |
Nature of control | : |
|
Mr Carl Stephen Thompson | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY |
Nature of control | : |
|
Mr Michael George Ernest Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Christchurch Road, Cheltenham, United Kingdom, GL50 2PL |
Nature of control | : |
|
Inno Events Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westhome, Longdon, Tewkesbury, United Kingdom, GL20 6BE |
Nature of control | : |
|
Inno Events Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westhome, Longdon, Tewkesbury, United Kingdom, GL20 6BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Change account reference date company previous extended. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.