This company is commonly known as Bracknell Town Football Club Limited. The company was founded 16 years ago and was given the registration number 06582828. The firm's registered office is in BRACKNELL. You can find them at Bracknell Town Fc, Larges Lane, Bracknell, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BRACKNELL TOWN FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 06582828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN | Director | 02 September 2015 | Active |
Bracknell Town Football Club, Larges Lane, Bracknell, United Kingdom, RG12 9AN | Secretary | 24 June 2012 | Active |
139, Helmsdale, Crown Wood, Bracknell, RG12 0TB | Secretary | 04 August 2008 | Active |
11, Lindenhill Road, Bracknell, England, RG42 1UU | Secretary | 23 October 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 01 May 2008 | Active |
8 Shepherds Hill, Bracknell, RG12 2LS | Director | 04 August 2008 | Active |
20, Chesterblade Lane, Forest Park, Bracknell, RG12 0GQ | Director | 04 August 2008 | Active |
Bracknell Town Fc, Larges Lane, Bracknell, England, RG12 9AN | Director | 30 April 2011 | Active |
27, Sandford Down, Bracknell, England, RG12 9YS | Director | 04 November 2015 | Active |
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN | Director | 18 August 2015 | Active |
17, Woodford Green, Bracknell, United Kingdom, RG12 9YQ | Director | 24 June 2012 | Active |
Bracknell Town Fc, Larges Lane, Bracknell, England, RG12 9AN | Director | 30 April 2011 | Active |
139, Helmsdale, Crown Wood, Bracknell, RG12 0TB | Director | 04 August 2008 | Active |
122, Shepherds Lane, Bracknell, England, RG42 2DF | Director | 06 November 2015 | Active |
7, Avebury, Bracknell, England, RG12 8SQ | Director | 06 November 2015 | Active |
7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP | Director | 05 October 2009 | Active |
Squirrels Leap, The Ridges, Finchampstead, Wokingham, United Kingdom, RG40 3SU | Director | 04 August 2008 | Active |
39, Mayflower Drive, Yateley, GU46 7RR | Director | 04 August 2008 | Active |
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN | Director | 19 February 2019 | Active |
41, Lower Village Road, Sunninghill, SL5 7AF | Director | 04 August 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Director | 01 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.