This company is commonly known as Buxton Football Club Limited. The company was founded 31 years ago and was given the registration number 02823127. The firm's registered office is in DERBYSHIRE. You can find them at The Silverlands, Buxton, Derbyshire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BUXTON FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 02823127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Silverlands, Buxton, Derbyshire, SK17 6QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverlands, Buxton, Derbyshire, SK17 6QH | Secretary | 02 June 2020 | Active |
28 Hastings Road, Buxton, SK17 9XD | Director | 11 October 2001 | Active |
Sherwood House, Great Longstone, Great Longstone, United Kingdom, DE45 1TR | Director | 07 June 2011 | Active |
The Silverlands, Buxton, Derbyshire, SK17 6QH | Director | 09 November 2017 | Active |
21, Mansfield Road, Glapwell, Chesterfield, England, S44 5QA | Director | 17 October 2016 | Active |
Buxton Football Club, Silverlands, Buxton, SK17 6QH | Director | 05 October 2010 | Active |
47, Archbell Avenue, Brighouse, HD6 3SU | Director | 01 August 1998 | Active |
Buxton Football Club Ltd, Silverlands, Silverlands, Buxton, England, SK17 6QH | Director | 22 July 2016 | Active |
20 Danesway, Chapel En Le Frith, High Peak, SK23 0JH | Secretary | 14 February 2002 | Active |
17, West Road, Buxton, SK17 6HE | Secretary | 05 June 2005 | Active |
20 Hereford Road, Buxton, SK17 9PG | Secretary | - | Active |
Lawson Cottage, Queen Street, Tideswell, Buxton, England, SK17 8PF | Secretary | 27 July 2021 | Active |
97 Tongue Lane, Buxton, SK17 7LL | Secretary | 01 August 1998 | Active |
21 Errwood Avenue, Buxton, SK17 9BD | Secretary | 01 July 1999 | Active |
22 Chatsworth Park Road, Gleadless, Sheffield, S12 2UF | Secretary | - | Active |
35 Stuart Close, Chesterfield, S41 0SW | Secretary | 31 March 1999 | Active |
49, Market Street, Buxton, SK17 6LF | Secretary | 18 December 2008 | Active |
The Silverlands, Buxton, Derbyshire, SK17 6QH | Secretary | 01 June 2018 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 01 June 1993 | Active |
54 Queens Road, Buxton, SK17 7ES | Director | 11 October 2001 | Active |
2a The Punch Bowl, Buxton, SK17 6QF | Director | 01 August 1998 | Active |
18 Links Road, Chapel En Le Frith, SK23 9TX | Director | 25 February 2004 | Active |
20 Danesway, Chapel En Le Frith, High Peak, SK23 0JH | Director | 13 February 2003 | Active |
Flat 2 No 3, Hardwick Square West, Buxton, SK17 6PX | Director | 05 June 2005 | Active |
20 Hereford Road, Buxton, SK17 9PG | Director | - | Active |
6, Glenmoore, Buxton, SK17 6DD | Director | 01 August 1998 | Active |
Lawson Cottage, Queen Street, Tideswell, Buxton, England, SK17 8PF | Director | 10 May 2021 | Active |
26 Highfield Drive, Chase Park, Matlock, DE4 3FZ | Director | 15 June 1993 | Active |
22, Lismore Road, Buxton, England, SK17 9AN | Director | 21 February 2013 | Active |
37 Anncroft Road, Buxton, SK17 6UA | Director | 11 October 2001 | Active |
37 Anncroft Road, Buxton, SK17 6UA | Director | - | Active |
25 Wyedale Close, Buxton, SK17 9RF | Director | 01 November 1999 | Active |
25 Wyedale Close, Buxton, SK17 9RF | Director | 04 November 1999 | Active |
5 Woodside, Buxton, SK17 6PW | Director | 11 October 2001 | Active |
29 Anncroft Road, Burbage, Buxton, SK17 6UA | Director | 11 October 2001 | Active |
Mr David John Brian Hopkins | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sherwood House, Barn Furlong, Bakewell, England, DE45 1TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Officers | Appoint person secretary company with name date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.