Ptc Sports Community Trust Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £2,139 | 0% |
Net Worth | £28,703 | +95.01% |
Liabilities | £18,117 | +72.01% |
Fixed Assets | £189 | -5.83% |
Trade Debtors | £44,492 | +97.07% |
Total assets | £46,820 | +86.11% |
Shareholder's funds | £28,703 | +95.01% |
Total liabilities | £18,117 | +72.01% |
SHEFFIELD STEELERS COMMUNITY SPORTS TRUST
Company type |
Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Dissolved |
Company Number |
07384559 |
Record last updated |
Monday, July 4, 2016 10:39:08 PM UTC |
Official Address |
Care Of:C/o Garry Thickett Ltdarmstrong House First Avenue Doncaster Finningley Airport South Yorkshire Ltd Dn93ga
There are 35 companies registered at this street
|
Locality |
Finningley |
Region |
England |
Postal Code |
DN93GA
|
Sector |
Other sports activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jul 4, 2016 |
Appointment of liquidators
|  |
Registry |
May 25, 2016 |
Resignation of one Director
|  |
Registry |
May 25, 2016 |
Resignation of one Director 7384...
|  |
Registry |
Dec 31, 2015 |
Resignation of a woman
|  |
Registry |
Dec 7, 2015 |
Resignation of a woman 7384...
|  |
Registry |
Sep 24, 2015 |
Appointment of a man as Director
|  |
Registry |
Sep 24, 2015 |
Annual return
|  |
Registry |
Sep 24, 2015 |
Change of registered office address
|  |
Registry |
Sep 24, 2015 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Sep 24, 2015 |
Resignation of one Director
|  |
Registry |
Sep 24, 2015 |
Appointment of a woman as Director
|  |
Registry |
Sep 24, 2015 |
Resignation of one Director
|  |
Registry |
Sep 24, 2015 |
Change of particulars for director
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
Oct 13, 2014 |
Annual return
|  |
Financials |
Jul 30, 2014 |
Annual accounts
|  |
Registry |
Feb 11, 2014 |
Change of registered office address
|  |
Registry |
Feb 4, 2014 |
Appointment of a woman as Director
|  |
Registry |
Feb 4, 2014 |
Appointment of a woman as Director 7384...
|  |
Registry |
Feb 4, 2014 |
Two appointments: 2 women,: 2 women
|  |
Registry |
Jan 30, 2014 |
Resignation of one Director
|  |
Registry |
Jan 30, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Oct 27, 2013 |
Annual return
|  |
Financials |
Jun 29, 2013 |
Annual accounts
|  |
Registry |
Oct 31, 2012 |
Annual return
|  |
Registry |
Sep 19, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 3, 2012 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jul 7, 2012 |
Appointment of a man as Director
|  |
Financials |
Jun 21, 2012 |
Annual accounts
|  |
Registry |
Jun 1, 2012 |
Appointment of a man as Director and Company Director
|  |
Registry |
Oct 7, 2011 |
Annual return
|  |
Registry |
Feb 24, 2011 |
Memorandum of association
|  |
Registry |
Jan 31, 2011 |
Change of name certificate
|  |
Registry |
Jan 31, 2011 |
Company name change
|  |
Registry |
Sep 22, 2010 |
Appointment of a man as Director and Company Director
|  |