WARRIORS BASKETBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

WARRIORS BASKETBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567880

Incorporation date

16/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

51 Sanville Gardens, Stanstead Abbotts, Ware SG12 8GACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon30/03/2026
Termination of appointment of Marcus Sandiford as a director on 2025-07-05
dot icon30/03/2026
Termination of appointment of Daryl Craine as a director on 2025-09-01
dot icon07/11/2025
Administrative restoration application
dot icon07/11/2025
Micro company accounts made up to 2024-04-30
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon13/06/2019
Termination of appointment of Tony John Marmo as a director on 2019-06-07
dot icon10/06/2019
Micro company accounts made up to 2019-04-30
dot icon24/05/2019
Registered office address changed from , 68 Orion Way, Leighton Buzzard, Beds, LU7 3XJ to 51 Sanville Gardens Stanstead Abbotts Ware SG12 8GA on 2019-05-24
dot icon16/05/2019
Director's details changed for Mr Daryl Craine on 2019-05-06
dot icon16/05/2019
Director's details changed for Mr Marcus Sandiford on 2019-05-06
dot icon16/05/2019
Appointment of Ms Nisha Patel as a secretary on 2019-05-01
dot icon16/05/2019
Appointment of Mr Derek Mcintosh as a director on 2019-05-01
dot icon15/05/2019
Termination of appointment of Caroline Anne Marmo as a secretary on 2019-04-30
dot icon15/05/2019
Termination of appointment of Mark Peter Maidman as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Jenny Stenzel as a director on 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/05/2017
Appointment of Mark Peter Maidman as a director on 2017-05-04
dot icon19/05/2017
Termination of appointment of Tim Clifford as a director on 2017-05-04
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-16 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Certificate of change of name
dot icon01/05/2015
Annual return made up to 2015-04-16 no member list
dot icon23/10/2014
Termination of appointment of Simon John Trimbee as a director on 2014-10-06
dot icon23/10/2014
Appointment of Mr Daryl Craine as a director on 2014-10-06
dot icon23/10/2014
Appointment of Mr Marcus Sandiford as a director on 2014-10-06
dot icon23/10/2014
Termination of appointment of Tom Kelly as a director on 2014-10-06
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-16 no member list
dot icon13/05/2014
Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom
dot icon12/05/2014
Register(s) moved to registered inspection location
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Appointment of Tom Kelly as a director
dot icon20/09/2013
Termination of appointment of Angela Griffin as a director
dot icon03/05/2013
Annual return made up to 2013-04-16 no member list
dot icon03/05/2013
Register(s) moved to registered office address
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-16 no member list
dot icon18/08/2011
Appointment of Mr Tim Clifford as a director
dot icon18/08/2011
Appointment of Jenny Stenzel as a director
dot icon18/08/2011
Termination of appointment of Vince Savin as a director
dot icon18/08/2011
Termination of appointment of Dave Bailey as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-16 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-16 no member list
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Simon John Trimbee on 2009-10-01
dot icon06/05/2010
Director's details changed for Dave Bailey on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr Tony Marmo on 2009-10-01
dot icon06/05/2010
Director's details changed for Angela Griffin on 2009-10-01
dot icon06/05/2010
Director's details changed for Vince Savin on 2009-10-01
dot icon04/05/2010
Resolutions
dot icon22/03/2010
Resolutions
dot icon02/02/2010
Amended accounts made up to 2009-04-30
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Director appointed simon trimbee
dot icon06/05/2009
Annual return made up to 16/04/09
dot icon05/03/2009
Director appointed vince savin
dot icon27/01/2009
Director appointed dave bailey
dot icon21/01/2009
Director appointed angela griffin
dot icon12/01/2009
Appointment terminated director keith mardling
dot icon28/04/2008
Director appointed keith mardling
dot icon16/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.28K
-
0.00
-
-
2022
4
3.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandiford, Marcus
Director
06/10/2014 - 05/07/2025
2
Trimbee, Simon John
Director
12/06/2009 - 06/10/2014
2
Mcintosh, Derek Neil
Director
01/05/2019 - Present
4
Marmo, Tony John
Director
16/04/2008 - 07/06/2019
4
Clifford, Tim
Director
05/07/2011 - 04/05/2017
1

Persons with Significant Control

1
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 WARRIORS BASKETBALL CLUB LIMITED

WARRIORS BASKETBALL CLUB LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at 51 Sanville Gardens, Stanstead Abbotts, Ware SG12 8GA. There are currently 2 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 WARRIORS BASKETBALL CLUB LIMITED?

toggle

WARRIORS BASKETBALL CLUB LIMITED is currently Active. It was registered on 16/04/2008 .

Where is WARRIORS BASKETBALL CLUB LIMITED located?

toggle

WARRIORS BASKETBALL CLUB LIMITED is registered at 51 Sanville Gardens, Stanstead Abbotts, Ware SG12 8GA.

What does WARRIORS BASKETBALL CLUB LIMITED do?

toggle

WARRIORS BASKETBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for WARRIORS BASKETBALL CLUB LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Marcus Sandiford as a director on 2025-07-05.