Background WavePink WaveYellow Wave

PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED (08092107)

PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED (08092107) is an active UK company. incorporated on 1 June 2012. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED has been registered for 13 years. Current directors include PARTINGTON, Scott Gary, VALENTINE, David Robert.

Company Number
08092107
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PARTINGTON, Scott Gary, VALENTINE, David Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED

PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PREMIERSHIP RUGBY CLUB CONNECTIONS LIMITED was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08092107

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 June 2022 (3 years ago)
Submitted on 1 June 2022 (3 years ago)

Next Due

Due by 15 June 2023
For period ending 1 June 2023
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 4 February 2014To: 8 June 2016
32 Offley Road Sandbach Cheshire CW11 1GY United Kingdom
From: 1 June 2012To: 4 February 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PARTINGTON, Scott Gary

Active
Station Road, Cheadle HulmeSK8 7GA
Born October 1969
Director
Appointed 01 Jun 2012

VALENTINE, David Robert

Active
Station Road, Cheadle HulmeSK8 7GA
Born March 1974
Director
Appointed 01 Jun 2012

Persons with significant control

2

Mr Scott Gary Partington

Active
Station Road, Cheadle HulmeSK8 7GA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Robert Valentine

Active
Station Road, Cheadle HulmeSK8 7GA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
7 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 June 2023
DS01DS01
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Incorporation Company
1 June 2012
NEWINCIncorporation