This company is commonly known as Bedworth United Association Football Club Limited. The company was founded 55 years ago and was given the registration number 00935108. The firm's registered office is in BEDWORTH, NUNEATON. You can find them at The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire.. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BEDWORTH UNITED ASSOCIATION FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00935108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1968 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire., CV12 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Rannoch Drive, Whittleford, Nuneaton, England, CV10 9TD | Secretary | 13 February 2019 | Active |
49, Thirlmere Road, Hinckley, England, LE10 0PE | Director | 17 September 2021 | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Director | 08 December 2014 | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Director | 09 September 2012 | Active |
6, Ash Tree Grove, Shilton, Coventry, England, CV7 9JJ | Director | 09 November 2020 | Active |
26 Hall Lane, Witherley, Atherstone, CV9 3LT | Secretary | 23 June 1997 | Active |
43 Mount Pleasant Road, Bedworth, CV12 8EX | Secretary | - | Active |
44 Glenmore Drive, Coventry, CV6 6LZ | Secretary | 20 July 2000 | Active |
15 The Limes, Bedworth, CV12 0BG | Secretary | 15 July 2002 | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Secretary | 31 May 2013 | Active |
4 Sheridan Drive, Galley Common, Nuneaton, CV10 9QU | Secretary | 08 July 2007 | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Secretary | 08 August 2011 | Active |
3, Lynmouth Close, Nuneaton, United Kingdom, CV11 6YD | Director | 29 July 2010 | Active |
26 Hall Lane, Witherley, Atherstone, CV9 3LT | Director | 23 June 1997 | Active |
114 Meadow Road, Coventry, CV6 4GP | Director | 07 January 1993 | Active |
43 Mount Pleasant Road, Bedworth, CV12 8EX | Director | 20 July 2005 | Active |
43 Mount Pleasant Road, Bedworth, CV12 8EX | Director | - | Active |
48 Chapel Street, Bedworth, Nuneaton, CV12 8PT | Director | 23 June 1997 | Active |
12 Hill Street, Bedworth, CV12 8AT | Director | 20 July 2005 | Active |
44 Glenmore Drive, Coventry, CV6 6LZ | Director | 23 November 2000 | Active |
The Jays Hall Road, Wolvey, Hinckley, LE10 3LG | Director | 20 July 2005 | Active |
23 The Willows, Bedworth, CV12 0NX | Director | 23 November 2000 | Active |
Rose Cottage Broad Lane, Coventry, CV5 7NL | Director | - | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Director | 09 September 2012 | Active |
2 Conifer Court, Bedworth, Nuneaton, CV12 9SH | Director | - | Active |
103 Furnace Road, Bedworth, Nuneaton, CV12 9AP | Director | 14 August 1997 | Active |
15 The Limes, Bedworth, CV12 0BG | Director | 15 July 2002 | Active |
10 Butler Crescent, Exhall, Coventry, CV7 9DA | Director | - | Active |
The Oval, Coventry Road, Bedworth, Nuneaton, CV12 8NN | Director | 11 July 2011 | Active |
41, Black Bank, Exhall, Coventry, United Kingdom, CV7 9NX | Director | 01 March 2011 | Active |
41 Black Bank, Exhall, Coventry, CV7 9NX | Director | 23 June 1997 | Active |
168 Heath Road, Bedworth, CV12 0BH | Director | 15 September 2007 | Active |
The Barn, Ansley Common, Nuneaton, CV10 0QL | Director | 15 October 1998 | Active |
106 Marston Lane, Bedworth, CV12 8DJ | Director | 08 July 2007 | Active |
7 The Rowans, Woodland Park Bedworth, Nuneaton, CV12 0NT | Director | 23 June 1994 | Active |
Mr Alan Ison | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | The Oval, Bedworth, Nuneaton, CV12 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-08 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.