National Sprint Association Limited NORTHALLERTON


National Sprint Association started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02146633. The National Sprint Association company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Northallerton at Heather House. Postal code: DL7 9ND.

The company has 5 directors, namely Mark T., Diane S. and Robert B. and others. Of them, Jayne G. has been with the company the longest, being appointed on 18 January 2004 and Mark T. has been with the company for the least time - from 21 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

National Sprint Association Limited Address / Contact

Office Address Heather House
Office Address2 Londonderry
Town Northallerton
Post code DL7 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02146633
Date of Incorporation Mon, 13th Jul 1987
Industry Activities of sport clubs
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 21 January 2023

Diane S.

Position: Director

Appointed: 20 January 2018

Robert B.

Position: Director

Appointed: 20 March 2016

David M.

Position: Director

Appointed: 30 January 2005

Jayne G.

Position: Director

Appointed: 18 January 2004

Donald H.

Position: Director

Resigned: 19 January 2019

Neill C.

Position: Director

Appointed: 20 January 2018

Resigned: 21 January 2023

Susan M.

Position: Director

Appointed: 21 January 2017

Resigned: 20 January 2024

Diane S.

Position: Director

Appointed: 20 March 2016

Resigned: 13 December 2016

Graham S.

Position: Director

Appointed: 20 March 2016

Resigned: 13 December 2016

Alan T.

Position: Director

Appointed: 18 January 2004

Resigned: 20 January 2018

Stuart O.

Position: Director

Appointed: 14 January 2001

Resigned: 30 January 2005

Richard S.

Position: Director

Appointed: 14 January 2001

Resigned: 11 January 2008

John B.

Position: Director

Appointed: 30 October 2000

Resigned: 14 January 2001

Charles B.

Position: Director

Appointed: 30 October 2000

Resigned: 20 March 2016

Helen G.

Position: Secretary

Appointed: 30 October 2000

Resigned: 20 March 2016

Stanley S.

Position: Director

Appointed: 13 December 1998

Resigned: 30 October 2000

Andrew F.

Position: Director

Appointed: 11 February 1997

Resigned: 10 December 1998

Ronald M.

Position: Director

Appointed: 11 February 1997

Resigned: 25 December 1999

Susan R.

Position: Secretary

Appointed: 10 December 1995

Resigned: 08 December 1996

Vivian B.

Position: Director

Appointed: 10 December 1995

Resigned: 14 January 2000

Raymond W.

Position: Director

Appointed: 05 December 1993

Resigned: 08 December 1996

Derek H.

Position: Director

Appointed: 17 December 1991

Resigned: 05 December 1993

Roy F.

Position: Director

Appointed: 31 December 1990

Resigned: 18 January 2004

Anthony W.

Position: Director

Appointed: 31 December 1990

Resigned: 17 December 1991

Judith S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 October 2000

John T.

Position: Director

Appointed: 31 December 1990

Resigned: 17 December 1991

Charles B.

Position: Director

Appointed: 31 December 1990

Resigned: 18 April 1999

Norman W.

Position: Director

Appointed: 31 December 1990

Resigned: 24 May 2007

Richard S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 October 2000

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we identified, there is Robert B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jayne G. This PSC has significiant influence or control over the company,. The third one is Donald H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Jayne G.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Donald H.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Alan T.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 9th, February 2023
Free Download (5 pages)

Company search

Advertisements