Company NameBritish Inline Puck Hockey Association Limited
DirectorsKathryn Morris and Sarah Jane Finney
Company StatusActive
Company Number04874548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKathryn Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Secretary NameKathryn Morris
NationalityBritish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMrs Sarah Jane Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleReceptionist
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameJohn Edward Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address36 Heol Pentre Felen
Llangyfelach
Swansea
West Glamorgan
SA6 6BY
Wales
Director NameRichard Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleInward Investment Officer
Country of ResidenceEngland
Correspondence Address94 Durham Street
Hartlepool
Cleveland
TS24 0HE

Location

Registered Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishThrybergh
WardSilverwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

13 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 June 2020Registered office address changed from 18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ to The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 27 June 2020 (1 page)
8 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
12 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
3 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 no member list (3 pages)
21 August 2015Annual return made up to 21 August 2015 no member list (3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
22 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 August 2013Director's details changed for Kathryn Morris on 30 August 2013 (2 pages)
31 August 2013Secretary's details changed for Kathryn Morris on 30 August 2013 (1 page)
31 August 2013Secretary's details changed for Kathryn Morris on 30 August 2013 (1 page)
31 August 2013Director's details changed for Mrs Sarah Jane Finney on 30 August 2013 (2 pages)
31 August 2013Director's details changed for Kathryn Morris on 30 August 2013 (2 pages)
31 August 2013Annual return made up to 21 August 2013 no member list (3 pages)
31 August 2013Annual return made up to 21 August 2013 no member list (3 pages)
31 August 2013Director's details changed for Mrs Sarah Jane Finney on 30 August 2013 (2 pages)
8 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
8 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
8 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
22 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 September 2010Director's details changed for Mrs Sarah Jane Finney on 21 August 2010 (2 pages)
5 September 2010Annual return made up to 21 August 2010 no member list (4 pages)
5 September 2010Annual return made up to 21 August 2010 no member list (4 pages)
5 September 2010Director's details changed for Mrs Sarah Jane Finney on 21 August 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Annual return made up to 21/08/09 (2 pages)
26 August 2009Annual return made up to 21/08/09 (2 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
25 March 2009Appointment terminated director john gray (1 page)
25 March 2009Appointment terminated director john gray (1 page)
25 March 2009Director appointed mrs sarah jane finney (1 page)
25 March 2009Director appointed mrs sarah jane finney (1 page)
16 September 2008Annual return made up to 21/08/08 (2 pages)
16 September 2008Annual return made up to 21/08/08 (2 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
21 August 2007Annual return made up to 21/08/07 (2 pages)
21 August 2007Annual return made up to 21/08/07 (2 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
25 July 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
19 September 2006Annual return made up to 21/08/06 (2 pages)
19 September 2006Annual return made up to 21/08/06 (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 5 peterwell terrace lampeter ceredigion SA48 7BX (1 page)
21 December 2005Registered office changed on 21/12/05 from: 5 peterwell terrace lampeter ceredigion SA48 7BX (1 page)
26 August 2005Annual return made up to 21/08/05 (2 pages)
26 August 2005Annual return made up to 21/08/05 (2 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Annual return made up to 21/08/04 (4 pages)
21 September 2004Annual return made up to 21/08/04 (4 pages)
21 September 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: smithfield lampeter road llanybydder carmarthenshire SA40 9QD (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Registered office changed on 19/04/04 from: smithfield lampeter road llanybydder carmarthenshire SA40 9QD (1 page)
21 August 2003Incorporation (20 pages)
21 August 2003Incorporation (20 pages)