This company is commonly known as Whaplode Playing Field Association Limited. The company was founded 12 years ago and was given the registration number 07986629. The firm's registered office is in SPALDING. You can find them at The Laurels 27 Stockwell Gate West, Whaplode, Spalding, Lincolnshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WHAPLODE PLAYING FIELD ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 07986629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Laurels 27 Stockwell Gate West, Whaplode, Spalding, Lincolnshire, England, PE12 6WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Stockwell Gate West, Whaplode, Spalding, England, PE12 6WG | Director | 04 December 2014 | Active |
229, High Road, Whaplode, Spalding, England, PE12 6TJ | Director | 14 December 2018 | Active |
315, High Road, Whaplode, Spalding, England, PE12 6TG | Director | 12 September 2019 | Active |
4, Stockwell Gate West, Whaplode, Spalding, England, PE12 6WG | Director | 09 May 2019 | Active |
Holmlea 355, High Road, Whaplode, Spalding, England, PE12 6TG | Director | 09 March 2017 | Active |
The Laurels 27, Stockwell Gate West, Whaplode, Spalding, England, PE12 6WG | Director | 12 March 2012 | Active |
4, Chapel Gardens, Whaplode, Spalding, United Kingdom, PE12 6HG | Director | 30 August 2012 | Active |
Arbour House, Millgate, Whaplode, Spalding, England, PE12 6RR | Director | 30 August 2012 | Active |
Wapentake Court, Wood Lane, Moulton, England, PE12 6QU | Secretary | 12 March 2012 | Active |
Lynbrook House, Buttercup Paddock, Whaplode, England, PE12 6UY | Director | 12 March 2012 | Active |
6, Buttercup Paddock, Whaplode, Spalding, England, PE12 6UX | Director | 03 December 2015 | Active |
Glebe Cottage, Church Gate, Whaplode, England, PE12 6TA | Director | 12 March 2012 | Active |
The Hollies, Millgate, Whaplode, Spalding, England, PE12 6RR | Director | 30 August 2012 | Active |
Churchview, Church Gate, Whaplode, Spalding, England, PE12 6TA | Director | 30 August 2012 | Active |
Wapentake Court, Wood Lane, Moulton, Spalding, England, PE12 6QU | Director | 12 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.