Newmarket & Suffolk Real Tennis Limited SUFFOLK


Founded in 1998, Newmarket & Suffolk Real Tennis, classified under reg no. 03641392 is an active company. Currently registered at 17 Fitzroy Street CB8 0JW, Suffolk the company has been in the business for 26 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 28th October 1998 Newmarket & Suffolk Real Tennis Limited is no longer carrying the name Drivescript.

The company has 3 directors, namely Thomas M., John C. and Hugo J.. Of them, Hugo J. has been with the company the longest, being appointed on 23 May 2018 and Thomas M. has been with the company for the least time - from 6 June 2023. 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 B. who worked with the the company until 17 March 2011.

Newmarket & Suffolk Real Tennis Limited Address / Contact

Office Address 17 Fitzroy Street
Office Address2 Newmarket
Town Suffolk
Post code CB8 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641392
Date of Incorporation Wed, 30th Sep 1998
Industry Activities of sport clubs
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Thomas M.

Position: Director

Appointed: 06 June 2023

John C.

Position: Director

Appointed: 12 August 2020

Hugo J.

Position: Director

Appointed: 23 May 2018

John S.

Position: Director

Appointed: 23 May 2018

Resigned: 18 August 2020

Ian L.

Position: Director

Appointed: 25 May 2016

Resigned: 12 August 2020

Hazel D.

Position: Director

Appointed: 01 September 2015

Resigned: 12 May 2019

Samuel S.

Position: Director

Appointed: 14 January 2014

Resigned: 12 May 2019

Jeremy R.

Position: Director

Appointed: 02 September 2013

Resigned: 25 May 2016

Hazel D.

Position: Director

Appointed: 16 June 2011

Resigned: 02 September 2013

Jeremy R.

Position: Director

Appointed: 16 June 2011

Resigned: 21 May 2012

Stuart A.

Position: Director

Appointed: 23 March 2011

Resigned: 30 May 2023

Richard D.

Position: Director

Appointed: 23 March 2011

Resigned: 14 May 2014

John B.

Position: Director

Appointed: 16 October 1998

Resigned: 17 March 2011

John B.

Position: Secretary

Appointed: 16 October 1998

Resigned: 17 March 2011

Alexander R.

Position: Director

Appointed: 16 October 1998

Resigned: 17 March 2011

John H.

Position: Director

Appointed: 16 October 1998

Resigned: 17 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 16 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 16 October 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As BizStats discovered, there is Thomas M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Hugo J. This PSC has significiant influence or control over the company,. The third one is John S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 6 June 2023
Nature of control: significiant influence or control

Hugo J.

Notified on 23 May 2018
Nature of control: significiant influence or control

John S.

Notified on 23 May 2018
Nature of control: significiant influence or control

Samuel S.

Notified on 1 September 2016
Nature of control: significiant influence or control

John C.

Notified on 12 August 2020
Nature of control: significiant influence or control

Stuart A.

Notified on 1 September 2016
Ceased on 30 May 2023
Nature of control: significiant influence or control

Ian L.

Notified on 1 September 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Hazel D.

Notified on 1 September 2016
Ceased on 12 May 2019
Nature of control: significiant influence or control

Company previous names

Drivescript October 28, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements