UKBizDB.co.uk

BURSCOUGH FOOTBALL CLUB LIMITED

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

This company is commonly known as Burscough Football Club Limited. The company was founded 24 years ago and was given the registration number 03998165. The firm's registered office is in SOUTHPORT. You can find them at 17 Hoghton Street, , Southport, Merseyside. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BURSCOUGH FOOTBALL CLUB LIMITED
Company Number:03998165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:17 Hoghton Street, Southport, Merseyside, PR9 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hoghton Street, Southport, England, PR9 0NS

Director14 July 2022Active
17, Hoghton Street, Southport, PR9 0NS

Director13 June 2016Active
17 Hoghton Street, 17 Hoghton Street, Southport, United Kingdom, PR9 0NS

Director12 June 2023Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Secretary05 May 2011Active
Georgesons Farm, Fir Tree Lane, Aughton, L39 7HH

Secretary20 February 2008Active
115 Cottage Lane, Ormskirk, L39 3NF

Secretary14 June 2005Active
25 Trevor Road, Burscough, Ormskirk, L40 7RU

Secretary25 May 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 May 2000Active
3, Stanning Close, Leyland, PR25 1HZ

Director25 May 2000Active
Flat 9 Malt House Court, Green Lane, Ormsirk, L39 1ND

Director23 January 2003Active
17, Hoghton Street, Southport, PR9 0NS

Director13 June 2016Active
87 Coudray Road, Southport, PR9 9PE

Director25 May 2000Active
10 Christines Crescent, Burscough, L40 7SJ

Director27 June 2001Active
45, Hoghton Street, Southport, PR9 7DA

Director17 June 2010Active
Georgesons Farm, Fir Tree Lane, Aughton, L39 7HH

Director06 April 2004Active
81 Turnpike Road, Aughton, Ormskirk, L39 3LD

Director12 August 2004Active
115 Cottage Lane, Ormskirk, L39 3NF

Director28 August 2000Active
9 Tudor Close, Rainford, St. Helens, WA11 8SD

Director25 May 2000Active
42 Gravel Lane, Banks, Southport, PR9 8BN

Director25 May 2000Active
25 Trevor Road, Burscough, Ormskirk, L40 7RU

Director25 May 2000Active
109 Redgate, Ormskirk, L39 3NW

Director25 May 2000Active
8 Trevor Road, Burscough, L40 7RY

Director12 April 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 May 2000Active

People with Significant Control

Mr Paul Martin Gilchrist
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Change person secretary company with change date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Address

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

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.