UKBizDB.co.uk

ALFRETON TOWN FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfreton Town Football Club Limited. The company was founded 38 years ago and was given the registration number 02011224. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ALFRETON TOWN FOOTBALL CLUB LIMITED
Company Number:02011224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstone Cottage, 46 Beauvale, Newthorpe, United Kingdom, NG16 2EY

Secretary21 May 2004Active
Millstone Cottage, 46 Beauvale, Newthorpe, United Kingdom, NG16 2EY

Director01 August 1998Active
St.Helens House, King Street, Derby, United Kingdom, DE1 3EE

Director05 January 2015Active
21 Park Street, Alfreton, United Kingdom, DE55 7JE

Director09 July 2015Active
12 Alma Street, Alfreton, DE55 7HX

Secretary-Active
21 Dove Road, Ripley, DE5 3GR

Secretary30 January 2003Active
54 Penn Street, Sutton In Ashfield, NG17 4BL

Secretary25 May 1999Active
St.Helens House, King Street, Derby, United Kingdom, DE1 3EE

Director05 January 2015Active
The Lodge 400 Lower Somercotes, Alfreton, DE55 4NQ

Director-Active
Painter's Nook, Hallmoor Road, Darley Hillside, Matlock, England, DE4 2HF

Director01 September 2011Active
10 Derby Road, Alfreton, DE55 7AQ

Director01 August 1998Active
162 Nottingham Road, Alfreton, DE55 7FP

Director-Active
78 Burnthouse Road, Heanor, England, DE75 7GT

Director09 July 2015Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director17 May 2017Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director15 October 2018Active
The Impact Arena, North Street, Alfreton, Uk, DE55 7FZ

Director01 June 2011Active
6 Oak Meadows, South Normanton, Alfreton, England, DE55 3AZ

Director09 July 2015Active
Sunnybank, Park Lane South Wingfield, Alfreton, DE55 7LR

Director01 August 1998Active
89, Birchwood Road, Alfreton, United Kingdom, DE55 7HB

Director01 September 2011Active
14 Oaklands Street, Alfreton, DE55 7GT

Director-Active

People with Significant Control

Impact Marketing & Publicity Ltd
Notified on:12 December 2022
Status:Active
Country of residence:United Kingdom
Address:14 Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Bradley
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Millstone Cottage, 46 Beauvale, Nottinghamshire, England, NG16 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.