This company is commonly known as William Powell Sporting Limited. The company was founded 24 years ago and was given the registration number 03904961. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WILLIAM POWELL SPORTING LIMITED |
---|---|---|
Company Number | : | 03904961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Secretary | 12 January 2000 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 12 January 2000 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 12 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 January 2000 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 12 January 2000 | Active |
West Wycombe Park, High Wycombe, HP14 3AJ | Director | 12 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 January 2000 | Active |
J.M. Osborne & Co. Limited | ||
Notified on | : | 12 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
Christine Emma Osborne | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
John Mark Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
James Ian Chapel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Change account reference date company current extended. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Capital | Capital return purchase own shares. | Download |
2020-03-11 | Capital | Capital cancellation shares. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.