About

Registered Number: 03679187
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

 

Having been setup in 1998, Cramlington & District Sunday Football League Ltd are based in North Shields, Tyne And Wear. Pringle, Stuart, Gray, Colin, Pringle, Stuart, Lee, Terrence, Ramsey, Sydney, Watson, George are listed as the directors of the company. Currently we aren't aware of the number of employees at the Cramlington & District Sunday Football League Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Colin 01 June 2016 - 1
PRINGLE, Stuart 15 August 2013 - 1
LEE, Terrence 04 December 1998 26 August 2005 1
RAMSEY, Sydney 31 July 2000 01 June 2016 1
WATSON, George 04 December 1998 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
PRINGLE, Stuart 01 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 06 January 2020
AP03 - Appointment of secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AA - Annual Accounts 20 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 11 March 2002
DISS40 - Notice of striking-off action discontinued 20 November 2001
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 19 November 2001
363s - Annual Return 19 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
363s - Annual Return 13 December 1999
225 - Change of Accounting Reference Date 27 July 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.