This company is commonly known as Afc Portchester Limited. The company was founded 11 years ago and was given the registration number 08257618. The firm's registered office is in FAREHAM. You can find them at Castle Court 1 Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | AFC PORTCHESTER LIMITED |
---|---|---|
Company Number | : | 08257618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Court 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar House, 233 Southampton Road, Portchester, Portsmouth, United Kingdom, PO6 4PY | Director | 05 June 2019 | Active |
Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, England, PO6 4PY | Director | 12 July 2013 | Active |
28, Cranleigh Road, Porthchester, Fareham, United Kingdom, PO16 9DN | Director | 17 October 2012 | Active |
1, Neelands Grove, Portsmouth, United Kingdom, PO6 4QB | Director | 24 June 2014 | Active |
Castle Court, 1 Castle Street, Portchester, Fareham, England, PO16 9QD | Director | 21 February 2015 | Active |
154, The Crossway, Portchester, Fareham, United Kingdom, PO16 8NH | Director | 17 October 2012 | Active |
Mr Trevor George Deacon | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO16 9QD |
Nature of control | : |
|
Mr James Michael Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO16 9QD |
Nature of control | : |
|
Mr Stephen Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO16 9QD |
Nature of control | : |
|
Paul Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO16 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.