UKBizDB.co.uk

BRACKNELL TOWN FOOTBALL CLUB LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN

Director02 September 2015Active
Bracknell Town Football Club, Larges Lane, Bracknell, United Kingdom, RG12 9AN

Secretary24 June 2012Active
139, Helmsdale, Crown Wood, Bracknell, RG12 0TB

Secretary04 August 2008Active
11, Lindenhill Road, Bracknell, England, RG42 1UU

Secretary23 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary01 May 2008Active
8 Shepherds Hill, Bracknell, RG12 2LS

Director04 August 2008Active
20, Chesterblade Lane, Forest Park, Bracknell, RG12 0GQ

Director04 August 2008Active
Bracknell Town Fc, Larges Lane, Bracknell, England, RG12 9AN

Director30 April 2011Active
27, Sandford Down, Bracknell, England, RG12 9YS

Director04 November 2015Active
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN

Director18 August 2015Active
17, Woodford Green, Bracknell, United Kingdom, RG12 9YQ

Director24 June 2012Active
Bracknell Town Fc, Larges Lane, Bracknell, England, RG12 9AN

Director30 April 2011Active
139, Helmsdale, Crown Wood, Bracknell, RG12 0TB

Director04 August 2008Active
122, Shepherds Lane, Bracknell, England, RG42 2DF

Director06 November 2015Active
7, Avebury, Bracknell, England, RG12 8SQ

Director06 November 2015Active
7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director05 October 2009Active
Squirrels Leap, The Ridges, Finchampstead, Wokingham, United Kingdom, RG40 3SU

Director04 August 2008Active
39, Mayflower Drive, Yateley, GU46 7RR

Director04 August 2008Active
Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN

Director19 February 2019Active
41, Lower Village Road, Sunninghill, SL5 7AF

Director04 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director01 May 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.