BUNTINGFORD SPORTS CLUB LTD

Register to unlock more data on OkredoRegister

BUNTINGFORD SPORTS CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797158

Incorporation date

12/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Bury, London Road, Buntingford, Hertfordshire SG9 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon01/12/2025
Change of details for Mr Dean John Howard as a person with significant control on 2025-07-21
dot icon01/12/2025
Director's details changed for Mr Dean John Howard on 2025-07-21
dot icon01/12/2025
Director's details changed for Mr Barry Tokely on 2021-06-11
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon09/03/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon16/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/06/2021
Notification of Barry Alan Tokely as a person with significant control on 2021-06-11
dot icon15/06/2021
Notification of Dean John Howard as a person with significant control on 2021-06-11
dot icon15/06/2021
Withdrawal of a person with significant control statement on 2021-06-15
dot icon28/02/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/01/2017
Micro company accounts made up to 2016-12-31
dot icon06/08/2016
Micro company accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Alan Charles Deville as a secretary on 2016-04-15
dot icon16/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/07/2015
Micro company accounts made up to 2014-12-31
dot icon16/07/2015
Termination of appointment of Martin Allan Stevens as a director on 2015-06-11
dot icon16/07/2015
Termination of appointment of Martin Allan Stevens as a director on 2015-06-11
dot icon24/12/2014
Director's details changed for Mr Barry Tokely on 2014-11-28
dot icon07/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/06/2014
Micro company accounts made up to 2013-12-31
dot icon17/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Certificate of change of name
dot icon24/06/2010
Resolutions
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Barry Tokely on 2010-06-10
dot icon16/06/2010
Director's details changed for Dean John Howard on 2010-06-11
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 12/06/09; full list of members
dot icon17/04/2009
Director appointed mr. Martin allan stevens
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from the bury sainsbury distribution centre london road, buntingford hertfordshire SG9 9HZ
dot icon23/06/2008
Location of debenture register
dot icon19/06/2008
Appointment terminated director clare bell
dot icon24/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2007
Director's particulars changed
dot icon24/08/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 12/06/07; full list of members
dot icon13/06/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 12/06/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: the bury sainsbury distribution centre london road buntingford hertfordshire SG9 9HZ
dot icon22/03/2006
Director's particulars changed
dot icon23/11/2005
Director resigned
dot icon16/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: the bury london road buntingford hertfordshire SG9
dot icon10/08/2005
Return made up to 12/06/05; full list of members
dot icon15/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/12/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon04/10/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon27/08/2004
Return made up to 12/06/04; full list of members
dot icon24/10/2003
Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon30/06/2003
Memorandum and Articles of Association
dot icon23/06/2003
Certificate of change of name
dot icon12/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.23K
-
0.00
-
-
2022
1
7.14K
-
80.93K
-
-
2023
1
37.68K
-
94.57K
-
-
2023
1
37.68K
-
94.57K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.68K £Ascended428.04 % *

Total Assets(GBP)

-

Turnover(GBP)

94.57K £Ascended16.85 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Dean John
Director
12/06/2003 - Present
9
Tokely, Barry
Director
12/06/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BUNTINGFORD SPORTS CLUB LTD

BUNTINGFORD SPORTS CLUB LTD is an(a) Active company incorporated on 12/06/2003 with the registered office located at The Bury, London Road, Buntingford, Hertfordshire SG9 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNTINGFORD SPORTS CLUB LTD?

toggle

BUNTINGFORD SPORTS CLUB LTD is currently Active. It was registered on 12/06/2003 .

Where is BUNTINGFORD SPORTS CLUB LTD located?

toggle

BUNTINGFORD SPORTS CLUB LTD is registered at The Bury, London Road, Buntingford, Hertfordshire SG9 9HZ.

What does BUNTINGFORD SPORTS CLUB LTD do?

toggle

BUNTINGFORD SPORTS CLUB LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does BUNTINGFORD SPORTS CLUB LTD have?

toggle

BUNTINGFORD SPORTS CLUB LTD had 1 employees in 2023.

What is the latest filing for BUNTINGFORD SPORTS CLUB LTD?

toggle

The latest filing was on 01/12/2025: Change of details for Mr Dean John Howard as a person with significant control on 2025-07-21.