UKBizDB.co.uk

VICTORY SPORTS GROUND C.I.C.

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

This company is commonly known as Victory Sports Ground C.i.c.. The company was founded 22 years ago and was given the registration number 04214286. The firm's registered office is in BURY ST EDMUNDS. You can find them at 84 Whiting Street, , Bury St Edmunds, Suffolk. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:VICTORY SPORTS GROUND C.I.C.
Company Number:04214286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:84 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hazelwood Close, Thurston, Bury St. Edmunds, England, IP31 3NX

Director10 July 2023Active
Eldo House, Kempson Way, Burty St Edmunds, England, IP32 7AR

Director05 January 2013Active
Eldo House, Kempson Way, Burty St Edmunds, England, IP32 7AR

Director20 December 2012Active
Eldo House, Kempson Way, Burty St Edmunds, England, IP32 7AR

Director09 November 2017Active
Eldo House, Kempson Way, Burty St Edmunds, England, IP32 7AR

Director11 August 2011Active
Eldo House, Kempson Way, Burty St Edmunds, England, IP32 7AR

Director17 July 2005Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Secretary14 April 2010Active
1 Albert Street, Bury St Edmunds, IP33 3EA

Secretary10 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2001Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Director14 April 2010Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Director14 April 2010Active
4, Maulkin Close, Bury St. Edmunds, United Kingdom, IP32 7GG

Director10 January 2009Active
36 York Road, Bury St Edmunds, IP33 3EG

Director24 May 2003Active
28 Canterbury Green, Bury St Edmunds, IP33 2LJ

Director10 May 2001Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Director28 October 2015Active
74 Barons Road, Bury St Edmunds, IP33 2LW

Director10 May 2001Active
39 Crown Street, Bury St Edmunds, IP33 1QU

Director10 May 2001Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Director28 October 2015Active
84, Whiting Street, Bury St Edmunds, IP33 1NZ

Director05 January 2013Active
1 Albert Street, Bury St Edmunds, IP33 3EA

Director10 May 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Address

Change sail address company with old address new address.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.