You are here: bizstats.co.uk > a-z index > 4 list > 4S list

4slc For Stocksbridge Leisure Centre Trust SHEFFIELD


Founded in 2013, 4slc For Stocksbridge Leisure Centre Trust, classified under reg no. 08413664 is an active company. Currently registered at Stocksbridge Community Leisure Centre Moorland Drive S36 1EG, Sheffield the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Andrew C., Steven W. and Graham S. and others. In addition one secretary - Julie J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 1 April 2014.

4slc For Stocksbridge Leisure Centre Trust Address / Contact

Office Address Stocksbridge Community Leisure Centre Moorland Drive
Office Address2 Stocksbridge
Town Sheffield
Post code S36 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08413664
Date of Incorporation Thu, 21st Feb 2013
Industry Fitness facilities
Industry Operation of sports facilities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 September 2022

Steven W.

Position: Director

Appointed: 06 December 2021

Julie J.

Position: Secretary

Appointed: 15 December 2014

Graham S.

Position: Director

Appointed: 09 December 2013

Sandra W.

Position: Director

Appointed: 09 December 2013

Dennis P.

Position: Director

Appointed: 09 December 2013

Fay H.

Position: Director

Appointed: 23 August 2013

Catherine C.

Position: Director

Appointed: 30 July 2021

Resigned: 27 October 2021

Jonathan P.

Position: Director

Appointed: 22 February 2017

Resigned: 27 November 2019

Andrew E.

Position: Director

Appointed: 05 May 2014

Resigned: 31 August 2014

Kay B.

Position: Director

Appointed: 09 December 2013

Resigned: 20 February 2014

David W.

Position: Director

Appointed: 09 December 2013

Resigned: 07 September 2015

Mark W.

Position: Director

Appointed: 09 December 2013

Resigned: 29 November 2023

Ian W.

Position: Director

Appointed: 09 December 2013

Resigned: 22 February 2017

John W.

Position: Director

Appointed: 21 September 2013

Resigned: 09 December 2013

Paul H.

Position: Director

Appointed: 15 July 2013

Resigned: 19 October 2013

Emma G.

Position: Director

Appointed: 05 June 2013

Resigned: 31 August 2014

Emma G.

Position: Director

Appointed: 21 February 2013

Resigned: 05 June 2013

Kevin F.

Position: Director

Appointed: 21 February 2013

Resigned: 09 December 2013

John W.

Position: Secretary

Appointed: 21 February 2013

Resigned: 01 April 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 7th, January 2024
Free Download (34 pages)

Company search

Advertisements