Warning: file_put_contents(c/b1e57936b597c0974655ba8c669f6e80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/70f418fcd4a4df107aa3bfb2ade1ae53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
British American Football Referees Association Limited, DY11 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED

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

This company is commonly known as British American Football Referees Association Limited. The company was founded 16 years ago and was given the registration number 06389589. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, Worcestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED
Company Number:06389589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Secretary14 November 2020Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director01 May 2020Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director13 April 2023Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director01 May 2020Active
31, Kingsacre Road, Glasgow, G44 4LW

Director03 October 2007Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director02 April 2016Active
30, Clover Ground, Bristol, England, BS9 4UH

Director28 March 2021Active
6 Manor Mews, 161 High Street, Old Woking, Woking, England, GU22 9JS

Director16 August 2021Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director04 April 2009Active
24 St Pauls Road, Canvey Island, SS8 9NP

Secretary05 April 2008Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Secretary03 October 2007Active
91 Bedgebury Close, Maidstone, ME14 5QZ

Director08 December 2007Active
25 Leigh Road, Havant, PO9 2ET

Director03 October 2007Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director01 April 2017Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director20 March 2010Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director24 April 2010Active
89 Smithfield Road, Uttoxeter, ST14 7LD

Director03 October 2007Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director06 April 2019Active
24, Mercer Street, Manchester, United Kingdom, M19 3QP

Director09 August 2008Active
24 St Pauls Road, Canvey Island, SS8 9NP

Director05 April 2008Active
1, Franchise Street, Kidderminster, DY11 6RE

Director07 April 2018Active
29, Ford Drive, Yarnfield, Stone, United Kingdom, ST15 0RP

Director04 April 2009Active
Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG

Director06 April 2019Active
1, Franchise Street, Kidderminster, DY11 6RE

Director01 June 2016Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director01 July 2011Active
30 Villa Street, Draycott, Derby, DE72 3PZ

Director08 December 2007Active
3, Boundary Place, Corse, Gloucester, England, GL19 3RG

Director28 March 2021Active
1, Franchise Street, Kidderminster, DY11 6RE

Director28 March 2015Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director03 October 2007Active
1, Franchise Street, Kidderminster, DY11 6RE

Director01 April 2017Active
1, Franchise Street, Kidderminster, DY11 6RE

Director16 November 2019Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director12 May 2012Active
33 Stoneland Avenue, Biggleswade, SG18 0EA

Director03 October 2007Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director19 March 2011Active
1, Franchise Street, Kidderminster, United Kingdom, DY11 6RE

Director19 March 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-28Address

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

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.