UKBizDB.co.uk

THE STREETVELODROME COMPANY LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Coronation House, 3 Hartle Lane, Belbroughton, England, DY9 9TG

Director09 August 2023Active
Dale House, Bredon Road, Tewkesbury, England, GL20 5BX

Director26 July 2013Active
Coronation House, 3 Hartle Lane, Belbroughton, England, DY9 9TG

Director12 January 2019Active
Unit 1, St Modwens Park, Norton, Broomhall, Worcester, England, WR5 2QR

Director13 December 2016Active
Westhome, Longdon, Tewkesbury, England, GL20 6BE

Corporate Director26 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Address

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

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Change account reference date company previous extended.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.