UKBizDB.co.uk

TRIMSARAN RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as Trimsaran Rugby Football Club Limited. The company was founded 6 years ago and was given the registration number 11380213. The firm's registered office is in LLANELLI. You can find them at C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TRIMSARAN RUGBY FOOTBALL CLUB LIMITED
Company Number:11380213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trimsaran Rugby Football Club, Heol Llanelli, Trimsaran, Kidwelly, Wales, SA17 4AA

Director29 May 2019Active
Trimsaran Rugby Football Club, Heol Llanelli, Trimsaran, Kidwelly, Wales, SA17 4AA

Director29 May 2019Active
C/O Charles & Co, 3 Murray Street, Llanelli, SA15 1AQ

Director25 May 2018Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director24 May 2018Active

People with Significant Control

Mrs Lyn Davies
Notified on:01 January 2022
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:Trimsaran Rugby Football Club, Heol Llanelli, Kidwelly, Wales, SA17 4AA
Nature of control:
  • Right to appoint and remove directors
Mrs Lyn Davies
Notified on:01 June 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:Trimsaran Rugby Football Club, Heol Llanelli, Kidwelly, Wales, SA17 4AA
Nature of control:
  • Significant influence or control
Mr Robert Morgan
Notified on:25 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Address:C/O Charles & Co, 3 Murray Street, Llanelli, SA15 1AQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Robertson Stephens
Notified on:24 May 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Wales
Address:16, Churchill Way, Cardiff, Wales, CF10 2DX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Address

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

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Address

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

Download
2018-12-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Resolution

Resolution.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.