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.
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 | : |
|
Registered Address | : | 17 Hoghton Street, Southport, Merseyside, PR9 0NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Hoghton Street, Southport, England, PR9 0NS | Director | 14 July 2022 | Active |
17, Hoghton Street, Southport, PR9 0NS | Director | 13 June 2016 | Active |
17 Hoghton Street, 17 Hoghton Street, Southport, United Kingdom, PR9 0NS | Director | 12 June 2023 | Active |
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Secretary | 05 May 2011 | Active |
Georgesons Farm, Fir Tree Lane, Aughton, L39 7HH | Secretary | 20 February 2008 | Active |
115 Cottage Lane, Ormskirk, L39 3NF | Secretary | 14 June 2005 | Active |
25 Trevor Road, Burscough, Ormskirk, L40 7RU | Secretary | 25 May 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 May 2000 | Active |
3, Stanning Close, Leyland, PR25 1HZ | Director | 25 May 2000 | Active |
Flat 9 Malt House Court, Green Lane, Ormsirk, L39 1ND | Director | 23 January 2003 | Active |
17, Hoghton Street, Southport, PR9 0NS | Director | 13 June 2016 | Active |
87 Coudray Road, Southport, PR9 9PE | Director | 25 May 2000 | Active |
10 Christines Crescent, Burscough, L40 7SJ | Director | 27 June 2001 | Active |
45, Hoghton Street, Southport, PR9 7DA | Director | 17 June 2010 | Active |
Georgesons Farm, Fir Tree Lane, Aughton, L39 7HH | Director | 06 April 2004 | Active |
81 Turnpike Road, Aughton, Ormskirk, L39 3LD | Director | 12 August 2004 | Active |
115 Cottage Lane, Ormskirk, L39 3NF | Director | 28 August 2000 | Active |
9 Tudor Close, Rainford, St. Helens, WA11 8SD | Director | 25 May 2000 | Active |
42 Gravel Lane, Banks, Southport, PR9 8BN | Director | 25 May 2000 | Active |
25 Trevor Road, Burscough, Ormskirk, L40 7RU | Director | 25 May 2000 | Active |
109 Redgate, Ormskirk, L39 3NW | Director | 25 May 2000 | Active |
8 Trevor Road, Burscough, L40 7RY | Director | 12 April 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Change person secretary company with change date. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.