This company is commonly known as Accrington Stanley Football Club Limited. The company was founded 47 years ago and was given the registration number 01287721. The firm's registered office is in LANCASHIRE. You can find them at Livingstone Road, Accrington, Lancashire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ACCRINGTON STANLEY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 01287721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Livingstone Road, Accrington, Lancashire, BB5 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Livingstone Road, Accrington, Lancashire, BB5 5BX | Director | 02 April 2016 | Active |
C/O Whatmore Uk Limited, Unit 4 Pendle Court, Shuttleworth Mead Bus Park, Padiham, Burnley, England, BB12 7NG | Director | 13 November 2015 | Active |
C/O What More Uk Limited, Unit 4 Pendle Court, Shuttleworth Mead Bus Park, Padiham, Burnley, England, BB12 7NG | Director | 28 October 2015 | Active |
Farleys Solicitors Llp, Hurstwood Court, Duttons Way, Shadsworth Business Park, Blackburn, England, BB1 2QR | Director | 13 November 2015 | Active |
Meadow View Priors Walk Sawley, Clitheroe, BB7 4ND | Secretary | - | Active |
6 Banbury Avenue, Accrington, BB5 4NP | Secretary | 06 August 2006 | Active |
361, Whalley Road, Accrington, BB5 5DF | Secretary | 30 November 2007 | Active |
8 Princess Street, Colne, BB8 9AN | Secretary | 27 July 1993 | Active |
8 Princess Street, Colne, BB8 9AN | Secretary | - | Active |
28 Cunliffe Close, Blackburn, BB1 5QX | Director | - | Active |
Meadow View Priors Walk Sawley, Clitheroe, BB7 4ND | Director | - | Active |
9 Moleside Close, Accrington, | Director | - | Active |
30 Melville Street, Burnley, BB10 3DY | Director | 17 July 1993 | Active |
25, Claire Court, Westfield Park, Pinner, England, HA5 4LB | Director | 17 June 2012 | Active |
150 Kingsway, Accrington, BB5 5EL | Director | 01 March 2004 | Active |
121, Green Dragon Lane, London, England, N21 1HE | Director | 17 June 2012 | Active |
45, Leyland Grove, Haslington, Crewe, England, CW1 5ZE | Director | 17 June 2012 | Active |
Hudder Brose Hotel, Chipping Lane Chaigley, Clitheroe, BB7 3LP | Director | - | Active |
1, Elsworth Drive, Astley Bridge, Bolton, BL1 8TE | Director | 25 November 1992 | Active |
Hapton Hall Barn, Lyndale Road, Hapton, Burnley, England, BB11 5RD | Director | 24 September 2012 | Active |
28 Burnley Lane, Huncoat, Accrington, BB5 6LJ | Director | 27 July 1993 | Active |
35, Quarry Road, Headington, Oxford, England, OX3 8NU | Director | 17 June 2012 | Active |
42 Northcliffe, Great Harwood, Blackburn, BB6 7PJ | Director | 04 December 1992 | Active |
42 Northcliffe, Great Harwood, Blackburn, BB6 7PJ | Director | - | Active |
361, Whalley Road, Accrington, BB5 5DF | Director | 30 November 2007 | Active |
361, Whalley Road, Accrington, England, BB5 5DF | Director | 17 June 2012 | Active |
19, Lime Road, Accrington, England, BB5 6BN | Director | 04 May 2012 | Active |
9, James Street, Great Harwood, Blackburn, England, BB6 7JE | Director | 17 June 2012 | Active |
9 James Street, Great Harwood, Blackburn, BB6 7JE | Director | 06 August 2006 | Active |
2, Foxwood Chase, Accrington, England, BB5 6XL | Director | 17 June 2012 | Active |
9 Lynwood Avenue, Clayton Le Moors, Accrington, BB5 5RR | Director | - | Active |
537, Livesey Branch Road, Blackburn, England, BB2 5DF | Director | 17 June 2012 | Active |
29 Durham Road, Darwen, BB3 1NN | Director | 06 August 2006 | Active |
Livingstone Road, Accrington, Lancashire, BB5 5BX | Director | 07 November 2009 | Active |
36 Birtwistle Street, Great Harwood, Blackburn, BB6 7HN | Director | - | Active |
Mr Andrew Mark Holt | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | What More Uk Li Ited, Mead Way, Burnley, England, BB12 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Accounts | Change account reference date company current shortened. | Download |
2019-03-13 | Accounts | Change account reference date company current extended. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type small. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-04 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.