CHRIS GOMEZ RUGBY LTD

Register to unlock more data on OkredoRegister

CHRIS GOMEZ RUGBY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08523235

Incorporation date

10/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

95 Sandridge Road, St. Albans AL1 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon10/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/09/2025
Change of details for Mr Christopher James Wickham Gomez as a person with significant control on 2025-09-20
dot icon30/09/2025
Change of details for Mr Christopher James Wickham Gomez as a person with significant control on 2025-09-29
dot icon29/09/2025
Change of details for Mr Christopher James Wickham Gomez as a person with significant control on 2023-07-12
dot icon29/09/2025
Change of details for Mrs Jane Francesca Holden Gomez as a person with significant control on 2023-07-12
dot icon29/09/2025
Change of details for Mr Jason William Treloar as a person with significant control on 2025-07-10
dot icon29/09/2025
Director's details changed for Mr Christopher James Wickham Gomez on 2025-09-12
dot icon29/09/2025
Director's details changed for Mrs Jane Francesca Holden Gomez on 2025-09-20
dot icon29/09/2025
Change of details for Mr Christopher James Wickham Gomez as a person with significant control on 2025-09-29
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2022
Registered office address changed from 2 Prestwood Gate Sandridge Road St. Albans AL1 4AE England to 95 Sandridge Road St. Albans AL1 4AQ on 2022-11-23
dot icon17/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon19/11/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/10/2020
Appointment of Mr Jason William Treloar as a director on 2020-09-30
dot icon16/10/2020
Appointment of Mrs Jane Francesca Holden Gomez as a director on 2020-09-30
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Statement of capital following an allotment of shares on 2017-06-01
dot icon22/04/2020
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 2 Prestwood Gate Sandridge Road St. Albans AL1 4AE on 2020-04-22
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon28/01/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/11/2014
Registered office address changed from 2 Prestwood Gate Sandridge Road St. Albans Hertfordshire AL1 4AE England to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2014-11-27
dot icon05/09/2014
Registered office address changed from 2 2 Prestwood Gate Sandridge Road St. Albans Hertfordshire AL1 4AE England to 2 Prestwood Gate Sandridge Road St. Albans Hertfordshire AL1 4AE on 2014-09-05
dot icon05/09/2014
Registered office address changed from 9 Bassano Street Bassano Street London SE22 8RU to 2 Prestwood Gate Sandridge Road St. Albans Hertfordshire AL1 4AE on 2014-09-05
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez, Jane Francesca Holden
Director
30/09/2020 - Present
18
Mr Jason William Treloar
Director
30/09/2020 - Present
1
Gomez, Christopher James Wickham
Director
10/05/2013 - Present
10

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS GOMEZ RUGBY LTD

CHRIS GOMEZ RUGBY LTD is an(a) Active company incorporated on 10/05/2013 with the registered office located at 95 Sandridge Road, St. Albans AL1 4AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS GOMEZ RUGBY LTD?

toggle

CHRIS GOMEZ RUGBY LTD is currently Active. It was registered on 10/05/2013 .

Where is CHRIS GOMEZ RUGBY LTD located?

toggle

CHRIS GOMEZ RUGBY LTD is registered at 95 Sandridge Road, St. Albans AL1 4AQ.

What does CHRIS GOMEZ RUGBY LTD do?

toggle

CHRIS GOMEZ RUGBY LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CHRIS GOMEZ RUGBY LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-11 with no updates.