This company is commonly known as Afc Totton 1886 Limited. The company was founded 6 years ago and was given the registration number 11293572. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | AFC TOTTON 1886 LIMITED |
---|---|---|
Company Number | : | 11293572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England, SO15 2EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 30 April 2020 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 30 April 2020 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 30 April 2020 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 12 April 2023 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 30 April 2020 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 05 April 2018 | Active |
The Snows Stadium, Salisbury Road, Calmore, Southampton, England, SO40 2RW | Director | 20 May 2018 | Active |
Mr Tony John Croft | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW |
Nature of control | : |
|
Mr Stephen Anthony Brookwell | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW |
Nature of control | : |
|
Mr Phillip Davies | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW |
Nature of control | : |
|
Mr David Maurice Penny | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW |
Nature of control | : |
|
Mr Wayne Edward Mew | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Capital | Capital allotment shares. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.