Paviors Sports Club Limited

General information

Name:

Paviors Sports Club Ltd

Office Address:

12 Bridgford Road West Bridgford NG2 6AB Nottingham

Number: 07798687

Incorporation date: 2011-10-05

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is based in Nottingham under the ID 07798687. This firm was registered in the year 2011. The headquarters of this company is situated at 12 Bridgford Road West Bridgford. The area code for this place is NG2 6AB. This company's Standard Industrial Classification Code is 93120 - Activities of sport clubs. Its most recent accounts describe the period up to May 31, 2022 and the latest confirmation statement was submitted on October 5, 2023.

Currently, the directors registered by the limited company include: Simon S. chosen to lead the company in 2021, Patrick B. chosen to lead the company on 2020-06-01, David G. chosen to lead the company on 2020-06-01 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the managing director's efforts are often backed by a secretary - Christopher E., who was selected by this specific limited company on 2020-05-15.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 09 August 2021

Latest update: 4 April 2024

Patrick B.

Role: Director

Appointed: 01 June 2020

Latest update: 4 April 2024

David G.

Role: Director

Appointed: 01 June 2020

Latest update: 4 April 2024

Christopher E.

Role: Director

Appointed: 15 May 2020

Latest update: 4 April 2024

Christopher E.

Role: Secretary

Appointed: 15 May 2020

Latest update: 4 April 2024

Graham T.

Role: Director

Appointed: 05 October 2011

Latest update: 4 April 2024

Philip M.

Role: Director

Appointed: 05 October 2011

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Christopher E. has substantial control or influence over the company. Graham T. has substantial control or influence over the company. Philip M. has substantial control or influence over the company.

Christopher E.
Notified on 15 May 2020
Nature of control:
substantial control or influence
Graham T.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Philip M.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Simon S.
Notified on 9 August 2021
Nature of control:
substantial control or influence
David G.
Notified on 1 June 2020
Nature of control:
substantial control or influence
Patrick B.
Notified on 1 June 2020
Nature of control:
substantial control or influence
Elicia H.
Notified on 22 August 2022
Ceased on 21 February 2024
Nature of control:
substantial control or influence
Kenneth J.
Notified on 1 June 2020
Ceased on 1 October 2023
Nature of control:
substantial control or influence
Duane B.
Notified on 5 October 2016
Ceased on 13 August 2022
Nature of control:
substantial control or influence
Malcolm H.
Notified on 1 June 2020
Ceased on 26 April 2021
Nature of control:
substantial control or influence
Peter M.
Notified on 5 October 2016
Ceased on 20 May 2020
Nature of control:
substantial control or influence
Christopher H.
Notified on 5 October 2016
Ceased on 20 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-10-05
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 2 July 2013
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 July 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 1 July 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 February 2016
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2023-10-01 (TM01)
filed on: 9th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
12
Company Age

Similar companies nearby

Closest companies