UKBizDB.co.uk

TRAFFORD ROWING CLUB LIMITED

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

This company is commonly known as Trafford Rowing Club Limited. The company was founded 7 years ago and was given the registration number 10484937. The firm's registered office is in ALTRINCHAM. You can find them at 4 Groby Road, , Altrincham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TRAFFORD ROWING CLUB LIMITED
Company Number:10484937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:4 Groby Road, Altrincham, England, WA14 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhey Court, Alma Road, Sale, United Kingdom, M33 4LT

Director17 November 2016Active
1, Greystoke Avenue, Sale, England, M33 3NT

Director27 March 2020Active
2c, Woodbourne Road, Sale, England, M33 3SY

Director21 November 2021Active
4, Groby Road, Altrincham, England, WA14 1RS

Secretary08 August 2018Active
48, Winstanley Road, Sale, United Kingdom, M33 2AR

Director08 August 2018Active
9, The Green, Handforth, Wilmslow, England, SK9 3AG

Director17 November 2016Active
9, The Green, Handforth, Wilmslow, England, SK9 3AG

Director17 November 2016Active
27, Osborne Terrace, Sale, England, M33 7TD

Director26 May 2020Active
4, Groby Road, Altrincham, England, WA14 1RS

Director08 August 2018Active
1, Westgate, Sale, United Kingdom, M33 6RQ

Director17 November 2016Active

People with Significant Control

Mr Graham Stuart Whistance
Notified on:21 November 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:2c, Woodbourne Road, Sale, England, M33 3SY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Andrea Kelly
Notified on:16 January 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2c, Woodbourne Road, Sale, England, M33 3SY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Simon John Reeves
Notified on:17 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Westgate, Sale, United Kingdom, M33 6RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jacqueline Claire Hamer
Notified on:17 November 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:9, The Green, Wilmslow, England, SK9 3AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Andrew Hamer
Notified on:17 November 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:9, The Green, Wilmslow, England, SK9 3AG
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-09-12Officers

Termination secretary company with name termination date.

Download
2021-09-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-12Address

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

Download
2021-09-12Officers

Termination director company with name termination date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.