Warning: file_put_contents(c/760758b4ab8dfa472a36ad2903d23a5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Triathlon Coaching Limited, LS19 7EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIATHLON COACHING LIMITED

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

This company is commonly known as Triathlon Coaching Limited. The company was founded 9 years ago and was given the registration number 09315584. The firm's registered office is in LEEDS. You can find them at 25-29 Sandy Way, Yeadon, Leeds, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TRIATHLON COACHING LIMITED
Company Number:09315584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director18 November 2014Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director18 November 2014Active

People with Significant Control

Mr Matthew James Sanderson
Notified on:18 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Pryke
Notified on:18 November 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carly Pryke
Notified on:18 November 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:128 Holmley Lane, Dronfield, United Kingdom, S18 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Louise Sanderson
Notified on:18 November 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:31 Cortworth Road, Ecclesall, Sheffield, England, S11 9LN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.