UKBizDB.co.uk

TOTAL RUGBY LIMITED

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

This company is commonly known as Total Rugby Limited. The company was founded 33 years ago and was given the registration number 02575982. The firm's registered office is in CHESHIRE. You can find them at Bailey Court, Green Street, Macclesfield, Cheshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOTAL RUGBY LIMITED
Company Number:02575982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Secretary24 January 2007Active
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Director16 May 2003Active
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD

Secretary16 May 2003Active
The Paddock, Manor Road Pitsford, Northampton, NN6 9AR

Secretary15 February 1991Active
1 Arundel House, Clarence Road, Tunbridge Wells, TN1 1HG

Secretary19 February 1992Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary23 January 1991Active
Fernbank, Woodend Lane, Hyde, SK14 1DU

Secretary31 January 1994Active
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX

Director16 May 2003Active
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Director07 July 2015Active
248 Breedon Street, Long Eaton, Nottingham, NG10 4FD

Director15 February 1991Active
3 Roecross Farm, Old Road, Mottram, Hyde, SK14 6LW

Director13 January 1998Active
The Paddock, Manor Road Pitsford, Northampton, NN6 9AR

Director15 February 1991Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director19 February 1992Active
1 Arundel House, Clarence Road, Tunbridge Wells, TN1 1HG

Director19 February 1992Active
1 Park Row, Leeds, LS1 5AB

Nominee Director23 January 1991Active
1 Park Row, Leeds, LS1 5AB

Nominee Director23 January 1991Active
Fernbank, Woodend Lane, Hyde, SK14 1DU

Director31 January 1994Active

People with Significant Control

Osc (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Change account reference date company current extended.

Download
2015-07-15Officers

Appoint person director company with name date.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.