1 St John's Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
Director Name | Mr Andrew Bowtell |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Gym Manager |
Country of Residence | United Kingdom |
Correspondence Address | Village Sports Ltd Unit 6 1 St John's Road Meadowfield Industrial Estate Durham DH7 8TZ |
Director Name | Mr Christopher Michael Knowles |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Sports Ltd Unit 6 1 St John's Road Meadowfield Industrial Estate Durham DH7 8TZ |
Registered Address | Village Sports Ltd Unit 6 1 St John's Road Meadowfield Industrial Estate Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
50 at £1 | Mr Christopher Michael Knowles 50.00% Ordinary |
---|---|
50 at £1 | Mr Richard Andrew Knowles 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 30 May 2021 (4 pages) |
25 October 2021 | Change of details for Mr Christopher Michael Knowles as a person with significant control on 1 June 2021 (2 pages) |
25 October 2021 | Change of details for Mr Richard Andrew Knowles as a person with significant control on 1 June 2021 (2 pages) |
20 October 2021 | Appointment of Mr Andrew Bowtell as a director on 1 June 2021 (2 pages) |
20 October 2021 | Termination of appointment of Christopher Michael Knowles as a director on 1 June 2021 (1 page) |
20 October 2021 | Registered office address changed from Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th to Village Sports Ltd Unit 6 1 st John's Road Meadowfield Industrial Estate Durham DH7 8TZ on 20 October 2021 (1 page) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 May 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
19 May 2020 | Micro company accounts made up to 30 May 2019 (4 pages) |
24 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Richard Andrew Knowles on 30 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Christopher Michael Knowles on 30 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Christopher Michael Knowles on 30 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Richard Andrew Knowles on 30 May 2015 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 February 2015 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015 (1 page) |
13 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 March 2013 | Company name changed RCK2 LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed RCK2 LIMITED\certificate issued on 05/03/13
|
31 May 2012 | Incorporation (15 pages) |
31 May 2012 | Incorporation (15 pages) |