This company is commonly known as Uckfield Rugby Football Club Limited. The company was founded 14 years ago and was given the registration number 06924791. The firm's registered office is in UCKFIELD. You can find them at The Courtyard, River Way, Uckfield, East Sussex. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | UCKFIELD RUGBY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 06924791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, River Way, Uckfield, East Sussex, TN22 1SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Hart Close, Uckfield, England, TN22 2DA | Director | 01 January 2015 | Active |
Honeys Green Cottage, Easons Green, Uckfield, England, TN22 5RE | Director | 01 June 2012 | Active |
33, Forge Road, Tunbridge Wells, England, TN4 0EX | Director | 31 August 2022 | Active |
92, Nevill Road, Uckfield, England, TN22 1LU | Director | 21 July 2016 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 31 January 2024 | Active |
Suite A, Arun House, River Way, Uckfield, England, TN22 1SL | Director | 21 July 2022 | Active |
Pilgrim Lodge, Horney Common, Uckfield, England, TN22 3ED | Director | 01 July 2010 | Active |
Little Balklands Farm, Heathfield Road, Five Ashes, Mayfield, England, TN20 6JJ | Director | 21 July 2022 | Active |
Whitehouse Cottage, Lewes Road, Chelwood Gate, Haywards Heath, England, RH17 7DD | Secretary | 21 July 2016 | Active |
Whitehouse Cottage, Lewes Road, Chelwood Gate, Haywards Heath, England, RH17 7DD | Secretary | 15 January 2020 | Active |
44, Hart Close, Uckfield, England, TN22 2DA | Secretary | 14 July 2014 | Active |
Southern Cottage, The Drive, Maresfield Park, Maresfield, United Kingdom, TN22 2HD | Secretary | 01 August 2011 | Active |
Whitehouse Cottage, Lewes Road, Chelwood Gate, Haywards Heath, England, RH17 7DD | Director | 21 July 2016 | Active |
Whitehouse Cottage, Lewes Road, Chelwood Gate, Haywards Heath, England, RH17 7DD | Director | 21 July 2020 | Active |
Angels Den, High Street, Maresfield, England, TN22 2EH | Director | 28 August 2013 | Active |
23, The Paddock, Maresfield, Uckfield, England, TN22 2HQ | Director | 21 July 2016 | Active |
23, The Paddock, Maresfield, Uckfield, England, TN22 2HQ | Director | 01 July 2010 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 01 July 2010 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 01 July 2010 | Active |
4, Hunters Way, Uckfield, England, TN22 2BB | Director | 28 August 2013 | Active |
Littleacre, Middle Drive, Maresfield, Uckfield, England, TN22 2HG | Director | 28 August 2013 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 14 July 2014 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 01 July 2010 | Active |
17, Castle Rise, Ridgewood, Uckfield, England, TN22 5UN | Director | 21 July 2022 | Active |
69, Forge Rise, Uckfield, England, TN22 5BX | Director | 01 July 2010 | Active |
Southern Cottage, The Drive, Maresfield Park, Maresfield, Uckfield, England, TN22 2HD | Director | 14 July 2014 | Active |
Southern Cottage The Drive, Maresfield Park, Maresfield, TN22 2HD | Director | 04 June 2009 | Active |
The Courtyard, River Way, Uckfield, TN22 1SL | Director | 01 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2024-02-04 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.