UKBizDB.co.uk

TRY TAG RUGBY YORKSHIRE LTD

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:8 Benton Park Drive, Rawdon, Leeds, England, LS19 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT

Secretary06 March 2020Active
8 Ayres Court, 74 New Church Road, London, England, SE5 7FA

Director18 February 2015Active
8, Benton Park Drive, Rawdon, Leeds, England, LS19 6AN

Director18 February 2015Active
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT

Director22 November 2019Active
Flat 377, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX

Director18 February 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Change account reference date company current shortened.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.