This company is commonly known as Try Tag Rugby Yorkshire Ltd. The company was founded 9 years ago and was given the registration number 09447107. The firm's registered office is in LEEDS. You can find them at 8 Benton Park Drive, Rawdon, Leeds, . This company's SIC code is 93199 - Other sports activities.
Name | : | TRY TAG RUGBY YORKSHIRE LTD |
---|---|---|
Company Number | : | 09447107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Benton Park Drive, Rawdon, Leeds, England, LS19 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT | Secretary | 06 March 2020 | Active |
8 Ayres Court, 74 New Church Road, London, England, SE5 7FA | Director | 18 February 2015 | Active |
8, Benton Park Drive, Rawdon, Leeds, England, LS19 6AN | Director | 18 February 2015 | Active |
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT | Director | 22 November 2019 | Active |
Flat 377, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX | Director | 18 February 2015 | Active |
Wiverton Investments Limited | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2005 Wiverton Tower, New Drum Street, London, England, E1 7AT |
Nature of control | : |
|
Mr Phillip Browne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 377 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6DX |
Nature of control | : |
|
Mr Alistair Hugh Davis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Ayres Court, 74 New Church Road, London, England, SE5 7FA |
Nature of control | : |
|
Mr Carl Duckels | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Benton Park Drive, Leeds, England, LS19 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Accounts | Change account reference date company current shortened. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.